RAW MEDIA LIMITED - History of Changes


DateDescription
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
2023-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY SARE / 24/05/2023
2023-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY SARE / 24/05/2023
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
2023-03-31 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-09 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-29 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-04-07 delete address UNIT 12 HERRINGSTON BARN HERRINGSTON DORCHESTER DORSET ENGLAND DT2 9PU
2021-04-07 insert address 16 BUTTERMARKET POUNDBURY DORCHESTER ENGLAND DT1 3AZ
2021-04-07 update registered_address
2021-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA MARY SARE
2021-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN KERRIGAN
2021-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2021 FROM UNIT 12 HERRINGSTON BARN HERRINGSTON DORCHESTER DORSET DT2 9PU ENGLAND
2021-02-09 update statutory_documents CESSATION OF PETER MOORE WYRILL AS A PSC
2021-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WYRILL
2021-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA WYRILL
2021-01-05 update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN KERRIGAN
2021-01-05 update statutory_documents DIRECTOR APPOINTED MRS FIONA MARY SARE
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-07 update accounts_last_madeup_date 2017-12-31 => 2019-06-30
2020-05-07 update accounts_next_due_date 2019-10-31 => 2021-03-31
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_next_due_date 2020-03-31 => 2019-10-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update account_ref_month 12 => 6
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-03-31
2019-09-30 update statutory_documents PREVEXT FROM 31/12/2018 TO 30/06/2019
2019-02-07 delete company_previous_name PRESSAGENT LIMITED
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address ALLUM HOUSE STOWEY STREET POUNDBURY DORCHESTER DORSET DT1 3RW
2018-03-07 insert address UNIT 12 HERRINGSTON BARN HERRINGSTON DORCHESTER DORSET ENGLAND DT2 9PU
2018-03-07 update registered_address
2018-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM ALLUM HOUSE STOWEY STREET POUNDBURY DORCHESTER DORSET DT1 3RW
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-15 update statutory_documents ADOPT ARTICLES 28/03/2016
2016-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-15 update statutory_documents 30/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2014-12-02 update statutory_documents 30/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-17 update statutory_documents 30/11/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
2013-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-18 update statutory_documents 30/11/12 FULL LIST
2012-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-14 update statutory_documents 30/11/11 FULL LIST
2011-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14 update statutory_documents 30/11/10 FULL LIST
2010-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-08 update statutory_documents 30/11/09 FULL LIST
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORE WYRILL / 01/10/2009
2009-10-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MARY WYRILL / 01/10/2009
2009-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-08 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05 update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-02-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2004-12-07 update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents £ IC 22500/18000 20/10/04 £ SR 4500@1=4500
2004-11-08 update statutory_documents DIRECTOR RESIGNED
2004-11-08 update statutory_documents AUDITOR'S RESIGNATION
2004-10-29 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-09 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-06 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-31 update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-12-06 update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-08-24 update statutory_documents £ IC 25000/22500 17/07/01 £ SR 2500@1=2500
2001-08-08 update statutory_documents DIRECTOR RESIGNED
2001-07-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-12-08 update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-16 update statutory_documents S366A DISP HOLDING AGM 12/10/00
2000-10-26 update statutory_documents ADOPT ARTICLES 13/10/00
2000-10-25 update statutory_documents S366A DISP HOLDING AGM 12/10/00
2000-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-19 update statutory_documents £ IC 25050/50 03/07/00 £ SR 25000@1=25000
2000-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-07-07 update statutory_documents 25000 ORD SHARES OF £1 03/07/00
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-07-06 update statutory_documents DIRECTOR RESIGNED
2000-07-06 update statutory_documents SECRETARY RESIGNED
2000-01-17 update statutory_documents £ NC 100/50000 03/12/99
2000-01-17 update statutory_documents NC INC ALREADY ADJUSTED 03/12/99
1999-12-23 update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/01/00
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1999-01-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-22 update statutory_documents ALTER MEM AND ARTS 30/11/98
1999-01-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-01-21 update statutory_documents NEW SECRETARY APPOINTED
1999-01-21 update statutory_documents DIRECTOR RESIGNED
1999-01-21 update statutory_documents SECRETARY RESIGNED
1999-01-13 update statutory_documents COMPANY NAME CHANGED PRESSAGENT LIMITED CERTIFICATE ISSUED ON 14/01/99
1998-11-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION