RGB MEDIA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-07 delete address SUNDERLAND SOFTWARE CENTRE TAVISTOCK PLACE SUNDERLAND SR1 1PB
2023-06-07 insert address 2 POST OFFICE SUNNISIDE SUNDERLAND TYNE AND WEAR ENGLAND SR1 1BH
2023-06-07 update registered_address
2023-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM SUNDERLAND SOFTWARE CENTRE TAVISTOCK PLACE SUNDERLAND SR1 1PB
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-17 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS IRAA BHURA KADCHHA / 10/12/2018
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS IRAA BHURA WIMPENNY / 17/03/2021
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARLE WIMPENNY / 17/03/2021
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARLE WIMPENNY / 17/03/2021
2022-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS IRAA BHURA KADCHHA / 10/12/2018
2022-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS IRAA BHURA WIMPENNY / 10/12/2018
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-06 delete about_pages_linkeddomain mentoringprofessional.co.uk
2019-08-06 delete about_pages_linkeddomain nbsl.org.uk
2019-08-06 delete alias RGB MEDIA LTD.
2019-08-06 delete index_pages_linkeddomain twibbon.com
2019-08-06 delete phone +44 (0) 7840 499 649
2019-08-06 delete registration_number 07543788
2019-08-06 insert about_pages_linkeddomain google.co.uk
2019-08-06 insert about_pages_linkeddomain instagram.com
2019-08-06 insert about_pages_linkeddomain linkedin.com
2019-08-06 insert index_pages_linkeddomain google.co.uk
2019-08-06 insert index_pages_linkeddomain instagram.com
2019-08-06 insert index_pages_linkeddomain linkedin.com
2019-08-06 insert phone +44 (0) 3301 330 899
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-09 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-01 insert email ad..@rgb-ltd.co.uk
2018-07-01 insert registration_number 7543788
2018-07-01 insert terms_pages_linkeddomain opera.com
2018-07-01 insert terms_pages_linkeddomain seqlegal.com
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-10 delete source_ip 91.231.144.216
2018-02-10 insert source_ip 149.255.59.56
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-26 update website_status OK => DNSError
2017-03-22 delete index_pages_linkeddomain awwwards.com
2017-03-22 delete phone 0191 2600 181
2017-03-22 insert index_pages_linkeddomain twibbon.com
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 delete sic_code 70210 - Public relations and communications activities
2016-05-13 insert sic_code 62012 - Business and domestic software development
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-08 update statutory_documents 25/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-23 insert index_pages_linkeddomain awwwards.com
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-14 delete source_ip 96.30.49.32
2015-04-14 insert source_ip 91.231.144.216
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-23 update statutory_documents 25/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 12 BONNERS RAFF CHANDLERS ROAD SUNDERLAND UNITED KINGDOM SR6 0AD
2014-04-07 insert address SUNDERLAND SOFTWARE CENTRE TAVISTOCK PLACE SUNDERLAND SR1 1PB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 12 BONNERS RAFF CHANDLERS ROAD SUNDERLAND SR6 0AD UNITED KINGDOM
2014-03-21 update statutory_documents 25/02/14 FULL LIST
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS IRAA KADCHHA / 16/10/2013
2014-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HARLE WIMPENNY / 14/10/2013
2014-03-08 insert phone 0191 2600 181
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-19 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address St Peters Gate Charles Street Sunderland SR6 0AN
2013-11-07 delete phone 0191 556 1051
2013-11-07 insert address Sunderland Software Centre Tavistock Place Sunderland SR1 1PB
2013-11-07 update primary_contact St Peters Gate Charles Street Sunderland SR6 0AN => Sunderland Software Centre Tavistock Place Sunderland SR1 1PB
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 delete address APARTMENT 37 ECHO BUILDING WEST WEAR STREET SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR1 1XD
2013-06-23 insert address 12 BONNERS RAFF CHANDLERS ROAD SUNDERLAND UNITED KINGDOM SR6 0AD
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-25 => 2013-11-30
2013-06-23 update registered_address
2013-06-19 update website_status DNSError => OK
2013-05-23 update website_status OK => DNSError
2013-04-11 delete address David Goldman Informatics Centre The University of Sunderland Sir Tom Cowie Campus SR6 0DD
2013-04-11 insert address St Peters Gate Charles Street Sunderland SR6 0AN
2013-04-11 update primary_contact David Goldman Informatics Centre The University of Sunderland Sir Tom Cowie Campus SR6 0DD => St Peters Gate Charles Street Sunderland SR6 0AN
2013-03-18 update statutory_documents 25/02/13 FULL LIST
2013-01-28 insert phone 0191 556 1051
2012-11-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM APARTMENT 37 ECHO BUILDING WEST WEAR STREET SUNDERLAND TYNE AND WEAR SR1 1XD UNITED KINGDOM
2012-10-25 delete phone (0191) 565 0471
2012-03-26 update statutory_documents 25/02/12 FULL LIST
2012-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRAA KADCHHA
2011-06-27 update statutory_documents DIRECTOR APPOINTED MISS IRAA KADCHHA
2011-06-27 update statutory_documents DIRECTOR APPOINTED MR ADAM HARLE WIMPENNY
2011-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION