RADIO EXPERTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / 13850198 / 18/01/2022
2022-08-17 delete index_pages_linkeddomain twitter.com
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-17 insert address room 403, 4th floor, 70 white lion street london N1 9PP
2022-02-07 update num_mort_charges 1 => 3
2022-02-07 update num_mort_outstanding 1 => 2
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-27 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-27 update statutory_documents ADOPT ARTICLES 18/01/2022
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060416150002
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060416150003
2022-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 13850198
2022-01-24 update statutory_documents CESSATION OF STEVEN DAVID RAMSAY AS A PSC
2022-01-24 update statutory_documents CESSATION OF TIMOTHY ASHTON COWLAND AS A PSC
2022-01-24 update statutory_documents 18/01/22 STATEMENT OF CAPITAL GBP 3162
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 03/01/2021
2021-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 03/01/2021
2021-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 19/01/2021
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 03/01/2021
2021-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 03/01/2021
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019
2019-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019
2019-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ASHTON COWLAND / 26/11/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-08-21 update statutory_documents ADOPT ARTICLES 10/08/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-14 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 22/11/2016
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-09 delete address prince consort house 109 - 111 farringdon road london EC1R 3BW
2016-03-09 insert address 2 angel square london EC1V 1NY
2016-03-09 update primary_contact prince consort house 109 - 111 farringdon road london EC1R 3BW => 2 angel square london EC1V 1NY
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-11 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-18 update statutory_documents 04/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-18 delete index_pages_linkeddomain silktide.com
2015-01-18 delete source_ip 213.171.218.133
2015-01-18 insert address henwood house, henwood ashford, kent, TN24 8DH
2015-01-18 insert index_pages_linkeddomain t.co
2015-01-18 insert index_pages_linkeddomain twitter.com
2015-01-18 insert registration_number 06041615
2015-01-18 insert source_ip 88.208.252.226
2015-01-18 update robots_txt_status www.radioexperts.co.uk: 200 => 404
2015-01-16 update statutory_documents 04/01/15 FULL LIST
2014-09-23 delete address 4 - 8 Rodney Street London N1 9JH
2014-09-23 delete phone 0207 841 8744
2014-09-23 insert address Prince Consort House 109 - 111 Farringdon Road London EC1R 3BW
2014-09-23 insert phone 0203 588 3000
2014-09-23 update primary_contact 4 - 8 Rodney Street London N1 9JH => Prince Consort House 109 - 111 Farringdon Road London EC1R 3BW
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address HENWOOD HOUSE HENWOOD ASHFORD KENT UNITED KINGDOM TN24 8DH
2014-02-07 insert address HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-15 update statutory_documents 04/01/14 FULL LIST
2013-07-29 update website_status FlippedRobotsTxt => OK
2013-07-29 insert index_pages_linkeddomain silktide.com
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-22 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents 04/01/13 FULL LIST
2012-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 16/07/2012
2012-01-11 update statutory_documents 04/01/12 FULL LIST
2011-12-19 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 04/01/11 FULL LIST
2010-12-15 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 21/09/2010
2010-04-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 04/01/10 FULL LIST
2010-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID RAMSAY / 01/10/2009
2010-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHTON COWLAND / 01/10/2009
2009-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 4TH FLOOR GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD
2009-03-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-04 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR RICHARD TEIDEMAN LOGGED FORM
2009-01-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD TEIDEMAN
2008-12-18 update statutory_documents PREVSHO FROM 31/01/2009 TO 31/05/2008
2008-12-18 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents DIRECTOR APPOINTED STEVEN RAMSAY
2008-01-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25 update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION