RIVEN ASSOCIATES - History of Changes


DateDescription
2024-04-13 delete otherexecutives Simon Newton
2024-04-13 insert managingdirector Simon Newton
2024-04-13 delete address The White House, 53-55 High Street, Egham, Surrey TW20 9EX
2024-04-13 insert person Ben Josephs-Franks
2024-04-13 insert person James Armstrong
2024-04-13 insert person Naomi Morgan-Tolworthy
2024-04-13 insert person Will Avery
2024-04-13 update person_title Lisa Russell: Helpdesk Coordinator => Helpdesk Co - Ordinator
2024-04-13 update person_title Simon Newton: Director => Managing Director
2024-04-13 update person_title Sophie Baker: Staff Member => Accounts / Purchasing & Credit Control
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-08-17 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELLEN NEWTON
2023-04-07 delete address THE WHITE HOUSE 53-55 HIGH STREET EGHAM SURREY TW20 9EX
2023-04-07 insert address BARN STUDIOS GATEROUNDS PARKGATE ROAD NEWDIGATE SURREY UNITED KINGDOM RH5 5AJ
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-04-07 update registered_address
2023-03-23 update person_title Rebecca Atkin: SAM Administrator => Office Manager
2023-03-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-22 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-12-18 delete address 53 High St, Egham, Surrey, TW20 9EX
2022-12-18 insert address Arena Business Centre, Building B, Watchmoor Park, Riverside Way, Camberley, GU15 3YL
2022-12-18 insert address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM THE WHITE HOUSE 53-55 HIGH STREET EGHAM SURREY TW20 9EX
2022-11-16 delete address The White House, 53 High St, Egham TW20 9EX
2022-11-16 delete index_pages_linkeddomain mmdweb.co.uk
2022-11-16 delete source_ip 35.204.181.134
2022-11-16 insert address 53 High St, Egham, Surrey, TW20 9EX
2022-11-16 insert index_pages_linkeddomain whitespace.studio
2022-11-16 insert source_ip 52.212.13.106
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-06-08 update statutory_documents ALTER ARTICLES 24/05/2022
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELLEN NEWTON
2022-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES NEWTON / 24/05/2022
2022-06-06 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON NEWTON / 24/05/2022
2022-06-06 update statutory_documents CESSATION OF JOANNE ELLEN NEWTON AS A PSC
2022-06-01 update statutory_documents 24/05/22 STATEMENT OF CAPITAL GBP 750
2022-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELLEN NEWTON
2022-05-31 update statutory_documents CESSATION OF KEVIN GRUBB AS A PSC
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GRUBB
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN GRUBB
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-06-26 delete source_ip 35.197.238.84
2021-06-26 insert source_ip 35.204.181.134
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 delete about_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete casestudy_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete contact_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete index_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete partner_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete service_pages_linkeddomain massmediadesign.co.uk
2020-06-20 delete terms_pages_linkeddomain massmediadesign.co.uk
2020-06-20 insert about_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert casestudy_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert contact_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert index_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert partner_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert service_pages_linkeddomain mmdweb.co.uk
2020-06-20 insert terms_pages_linkeddomain mmdweb.co.uk
2020-06-08 update account_ref_day 28 => 31
2020-06-08 update accounts_next_due_date 2020-12-28 => 2020-12-31
2020-05-05 update statutory_documents PREVEXT FROM 28/03/2020 TO 31/03/2020
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-12-28
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-13 delete source_ip 104.155.56.140
2019-08-13 insert source_ip 35.197.238.84
2019-07-13 insert person Vicky Smith
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-22 => 2019-12-28
2019-03-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-22
2018-12-22 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-10-31 update person_title Danielle Berry: CLIENT ACCOUNT MANAGER => SENIOR ACCOUNT MANAGER
2018-09-27 delete person Danielle Stevens
2018-09-27 insert person Danielle Berry
2018-04-20 update person_description Danielle Stevens => Danielle Stevens
2018-04-20 update person_title Danielle Stevens: SENIOR CLIENT ACCOUNT MANAGER; KEY STAFF Member => CLIENT ACCOUNT MANAGER
2018-03-15 insert person Katie Journet
2018-03-15 update person_description Danielle Stevens => Danielle Stevens
2018-03-15 update person_title Danielle Stevens: CLIENT ACCOUNT MANAGER => SENIOR CLIENT ACCOUNT MANAGER; KEY STAFF Member
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-22 update website_status EmptyPage => OK
2017-11-22 delete source_ip 184.168.47.225
2017-11-22 insert source_ip 104.155.56.140
2017-03-31 update website_status FlippedRobots => EmptyPage
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-06 update website_status OK => FlippedRobots
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-13 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-22 update statutory_documents 24/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-29 => 2016-12-29
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-27 update website_status FlippedRobots => OK
2015-05-27 delete source_ip 31.24.109.142
2015-05-27 insert registration_number 04675573
2015-05-27 insert source_ip 184.168.47.225
2015-05-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-27 update website_status OK => FlippedRobots
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-23 update statutory_documents 24/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-29 => 2015-12-29
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-20 delete contact_pages_linkeddomain google.com
2014-07-17 delete source_ip 159.253.208.88
2014-07-17 insert source_ip 31.24.109.142
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-24 update statutory_documents 24/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-29 => 2014-12-29
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-05 delete index_pages_linkeddomain computerweekly.com
2013-12-05 insert alias Riven Associates Limited
2013-10-14 delete index_pages_linkeddomain dailyrecord.co.uk
2013-10-14 insert index_pages_linkeddomain computerweekly.com
2013-09-19 delete index_pages_linkeddomain t.co
2013-09-19 insert index_pages_linkeddomain dailyrecord.co.uk
2013-08-24 insert index_pages_linkeddomain t.co
2013-06-26 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-26 update accounts_next_due_date 2013-06-24 => 2013-12-29
2013-06-25 update account_ref_day 30 => 29
2013-06-25 update accounts_next_due_date 2013-03-24 => 2013-06-24
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-24
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-05-29 update website_status OK => DNSError
2013-05-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents 24/02/13 FULL LIST
2013-03-24 update statutory_documents PREVSHO FROM 30/03/2012 TO 29/03/2012
2013-02-06 update website_status OK
2013-01-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-19 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-05-04 update statutory_documents 24/02/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 24/02/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-24 update statutory_documents 24/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HAROLD GRUBB / 24/02/2010
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES NEWTON / 24/02/2010
2010-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN HAROLD GRUBB / 24/02/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-27 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-31 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THE WHITE HOUSE 52-53 HIGH STREET EGHAM SURREY TW20 9EX
2008-04-03 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2007-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 25A-27A THE PRECINCT HIGH STREET EGHAM SURREY TW20 9HN
2007-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-02 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-12-11 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-11-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-01 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-16 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-09 update statutory_documents DIRECTOR RESIGNED
2003-03-09 update statutory_documents SECRETARY RESIGNED
2003-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION