Date | Description |
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 |