RED ROCK MEDIA - History of Changes


DateDescription
2025-01-13 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-01-12 delete source_ip 172.67.222.188
2025-01-12 delete source_ip 104.21.94.111
2025-01-12 insert source_ip 104.21.16.1
2025-01-12 insert source_ip 104.21.32.1
2025-01-12 insert source_ip 104.21.48.1
2025-01-12 insert source_ip 104.21.64.1
2025-01-12 insert source_ip 104.21.80.1
2025-01-12 insert source_ip 104.21.96.1
2025-01-12 insert source_ip 104.21.112.1
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES
2024-04-07 delete address 41 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST
2024-04-07 insert address ST. BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL ENGLAND BS1 5QT
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-04-06 delete general_emails he..@redrockmedia.co.uk
2024-04-06 delete email he..@redrockmedia.co.uk
2024-04-06 delete email st..@redrockmedia.co.uk
2024-04-06 insert address St. Brandon's House 29 Great George St Bristol BS1 5QT
2024-04-06 insert index_pages_linkeddomain mobirise.info
2024-04-06 insert registration_number 6293056
2024-04-06 update primary_contact null => St. Brandon's House 29 Great George St Bristol BS1 5QT
2024-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JEAN MCPARTLAND / 06/03/2024
2024-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MCPARTLAND / 06/03/2024
2024-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2024 FROM 41 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST
2024-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE MCPARTLAND
2024-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART DAVID MCPARTLAND / 01/03/2024
2024-01-23 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-21 delete phone 01172 800118
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-21 delete source_ip 77.68.4.20
2022-11-21 insert source_ip 172.67.222.188
2022-11-21 insert source_ip 104.21.94.111
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-05-19 delete source_ip 77.68.116.180
2021-05-19 insert source_ip 77.68.4.20
2021-01-26 delete index_pages_linkeddomain experts-exchange.com
2021-01-26 delete index_pages_linkeddomain theoldrectoryclinic.co.uk
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-09-25 delete index_pages_linkeddomain elizabeth-jones.co.uk
2020-09-25 insert index_pages_linkeddomain theoldrectoryclinic.co.uk
2020-07-16 insert index_pages_linkeddomain experts-exchange.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-05-17 delete source_ip 217.160.180.172
2020-05-17 insert source_ip 77.68.116.180
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-15 delete address 12 Whiteladies Road Business Centre Clifton Bristol BS8 1PD
2019-11-15 update primary_contact 12 Whiteladies Road Business Centre Clifton Bristol BS8 1PD => null
2019-11-01 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-10-16 delete index_pages_linkeddomain landlinesaver.co.uk
2019-10-16 insert index_pages_linkeddomain fasterbroadband.co.uk
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-06-10 delete source_ip 87.106.244.87
2018-06-10 insert source_ip 217.160.180.172
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-07 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-12 insert general_emails he..@redrockmedia.co.uk
2017-10-12 delete registration_number 6293056
2017-10-12 insert address 12 Whiteladies Road Business Centre Clifton Bristol BS8 1PD
2017-10-12 insert email he..@redrockmedia.co.uk
2017-10-12 insert email st..@redrockmedia.co.uk
2017-10-12 insert index_pages_linkeddomain elizabeth-jones.co.uk
2017-10-12 insert index_pages_linkeddomain landlinesaver.co.uk
2017-10-12 insert phone 01172 800118
2017-10-12 update primary_contact null => 12 Whiteladies Road Business Centre Clifton Bristol BS8 1PD
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID MCPARTLAND
2017-06-18 delete source_ip 217.160.5.88
2017-06-18 insert source_ip 87.106.244.87
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-11 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-27 delete source_ip 104.28.22.96
2016-07-27 delete source_ip 104.28.23.96
2016-07-27 insert source_ip 217.160.5.88
2016-07-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-07-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-06-29 update statutory_documents 26/06/16 FULL LIST
2016-06-26 delete source_ip 87.106.91.226
2016-06-26 insert source_ip 104.28.22.96
2016-06-26 insert source_ip 104.28.23.96
2016-04-20 insert index_pages_linkeddomain eventbooking.co.uk
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-03 delete alias Red Rock Media Limited
2015-11-03 delete index_pages_linkeddomain atlanticpresentations.co.uk
2015-11-03 delete index_pages_linkeddomain atov.co.uk
2015-11-03 delete index_pages_linkeddomain audioalliance.com
2015-11-03 delete index_pages_linkeddomain axisnetworks.co.uk
2015-11-03 delete index_pages_linkeddomain carolinehuish.co.uk
2015-11-03 delete index_pages_linkeddomain emmarowlatt.com
2015-11-03 delete index_pages_linkeddomain fullcirclepresentations.com
2015-11-03 delete index_pages_linkeddomain landlinesaver.co.uk
2015-11-03 delete index_pages_linkeddomain pi-live.co.uk
2015-11-03 delete index_pages_linkeddomain stuartmcpartland.com
2015-11-03 delete industry_tag affiliate marketing and website design
2015-08-11 insert index_pages_linkeddomain fullcirclepresentations.com
2015-07-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-07-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-06-29 update statutory_documents 26/06/15 FULL LIST
2015-02-07 insert index_pages_linkeddomain atov.co.uk
2015-02-07 insert index_pages_linkeddomain carolinehuish.co.uk
2014-11-26 insert index_pages_linkeddomain atlanticpresentations.co.uk
2014-11-26 insert index_pages_linkeddomain audioalliance.com
2014-11-26 insert index_pages_linkeddomain axisnetworks.co.uk
2014-11-26 insert index_pages_linkeddomain emmarowlatt.com
2014-11-26 insert index_pages_linkeddomain pi-live.co.uk
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-29 delete source_ip 104.28.22.96
2014-10-29 delete source_ip 104.28.23.96
2014-10-29 insert source_ip 87.106.91.226
2014-10-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-23 insert index_pages_linkeddomain stuartmcpartland.com
2014-09-23 insert industry_tag affiliate marketing and website design
2014-08-15 delete source_ip 87.106.176.231
2014-08-15 insert source_ip 104.28.22.96
2014-08-15 insert source_ip 104.28.23.96
2014-07-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-07-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-06-30 update statutory_documents 26/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 109.108.154.33
2013-08-28 insert source_ip 87.106.176.231
2013-07-02 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-07-02 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-06-28 update statutory_documents 26/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-10-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-28 insert alias Red Rock Media Limited
2012-07-02 update statutory_documents 26/06/12 FULL LIST
2011-10-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 26/06/11 FULL LIST
2011-01-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-28 update statutory_documents 26/06/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JEAN MCPARTLAND / 01/10/2009
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MCPARTLAND / 01/10/2009
2009-10-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-26 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents DIRECTOR RESIGNED
2007-06-27 update statutory_documents SECRETARY RESIGNED
2007-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION