Date | Description |
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 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-04-26 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-27 |
update robots_txt_status www.rideonentertainment.com: 500 => 404 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-06 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES |
2022-03-28 |
delete source_ip 208.68.104.140 |
2022-03-28 |
insert source_ip 185.32.73.138 |
2022-03-28 |
update robots_txt_status www.rideonentertainment.com: 404 => 500 |
2022-03-28 |
update website_status FlippedRobots => OK |
2022-03-13 |
update website_status OK => FlippedRobots |
2021-09-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-09-07 |
update accounts_next_due_date 2021-04-30 => 2022-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2021-04-30 |
2021-07-31 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
2021-01-15 |
delete source_ip 77.92.79.202 |
2021-01-15 |
insert source_ip 208.68.104.140 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 1 => 2 |
2020-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041928890004 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-29 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-27 |
delete general_emails in..@rideon.com.au |
2020-01-27 |
delete about_pages_linkeddomain wearedigital.com.au |
2020-01-27 |
delete casestudy_pages_linkeddomain wearedigital.com.au |
2020-01-27 |
delete contact_pages_linkeddomain wearedigital.com.au |
2020-01-27 |
delete email in..@rideon.com.au |
2020-01-27 |
delete index_pages_linkeddomain wearedigital.com.au |
2020-01-27 |
delete product_pages_linkeddomain wearedigital.com.au |
2020-01-27 |
delete terms_pages_linkeddomain wearedigital.com.au |
2019-09-26 |
delete address Unit I Sherriff St
Commercial Complex
Worcester UK wr4 9ab |
2019-09-26 |
delete phone +44 01905 763004 |
2019-09-26 |
delete phone +65 67410387 |
2019-09-26 |
insert phone +65 9688 4685 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-05 |
update statutory_documents SECRETARY APPOINTED MR CRAIG ROBERT BESWICK |
2019-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-07 |
delete address UNIT I SHERRIFF STREET COMPLEX SHERRIFF STREET WORCESTER WR4 9AB |
2018-12-07 |
insert address 4 GRASMERE AVENUE CARDIFF WALES CF23 5PW |
2018-12-07 |
update registered_address |
2018-11-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BESWICK HOLDINGS LTD / 07/10/2018 |
2018-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM
UNIT I SHERRIFF STREET COMPLEX
SHERRIFF STREET
WORCESTER
WR4 9AB |
2018-10-07 |
update num_mort_charges 2 => 3 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESWICK HOLDINGS LTD |
2018-08-23 |
update statutory_documents CESSATION OF DALE MARK SMORGON AS A PSC |
2018-08-23 |
update statutory_documents CESSATION OF DAVID SMORGON AS A PSC |
2018-08-23 |
update statutory_documents CESSATION OF DEAN ADAM SMORGON AS A PSC |
2018-08-23 |
update statutory_documents CESSATION OF RICKY PAUL SMORGON AS A PSC |
2018-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICKY SMORGON |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SMORGON |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMORGON |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DALE SMORGON |
2018-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE-ANNE BOWDITCH |
2018-08-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041928890003 |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 1 => 2 |
2018-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-05-10 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-17 |
delete index_pages_linkeddomain prwire.com.au |
2018-04-17 |
delete phone +65 96224434 |
2018-04-17 |
insert about_pages_linkeddomain wearedigital.com.au |
2018-04-17 |
insert casestudy_pages_linkeddomain wearedigital.com.au |
2018-04-17 |
insert contact_pages_linkeddomain wearedigital.com.au |
2018-04-17 |
insert index_pages_linkeddomain wearedigital.com.au |
2018-04-17 |
insert phone +65 67410387 |
2018-04-17 |
insert terms_pages_linkeddomain wearedigital.com.au |
2018-04-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2017-12-18 |
insert index_pages_linkeddomain prwire.com.au |
2017-06-24 |
delete email cr..@rideonentertainment.com |
2017-06-24 |
delete email da..@innovativeretail.com.sg |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2016-12-20 |
update account_category SMALL => FULL |
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 |
2016-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-07-07 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-07-07 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-06-09 |
update statutory_documents 03/04/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-05-08 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-05-08 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-04-22 |
update statutory_documents 03/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-05-07 |
delete address UNIT I SHERRIFF STREET COMPLEX SHERRIFF STREET WORCESTER UNITED KINGDOM WR4 9AB |
2014-05-07 |
insert address UNIT I SHERRIFF STREET COMPLEX SHERRIFF STREET WORCESTER WR4 9AB |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-03 => 2014-04-03 |
2014-05-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-04-30 |
update statutory_documents 03/04/14 FULL LIST |
2013-10-07 |
update account_category FULL => SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-03 => 2013-04-03 |
2013-06-26 |
update returns_next_due_date 2013-05-01 => 2014-05-01 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-24 |
update num_mort_outstanding 1 => 0 |
2013-06-24 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-14 |
update statutory_documents 03/04/13 FULL LIST |
2013-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED DALE MARK SMORGON |
2013-01-07 |
update statutory_documents SECRETARY APPOINTED DALE MARK SMORGON |
2013-01-07 |
update statutory_documents SECRETARY APPOINTED LEE-ANNE BOWDITCH |
2013-01-06 |
update statutory_documents DIRECTOR APPOINTED DAVID SMORGON |
2013-01-06 |
update statutory_documents DIRECTOR APPOINTED RICKY PAUL SMORGON |
2013-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SARGENT |
2013-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SARGENT |
2013-01-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-04-30 |
update statutory_documents 03/04/12 FULL LIST |
2011-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-05-27 |
update statutory_documents 03/04/11 FULL LIST |
2011-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT BESWICK / 01/10/2009 |
2011-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2011 FROM
310 BATH ROAD
WORCESTER
WORCESTERSHIRE
WR5 3ET
ENGLAND |
2010-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-05-18 |
update statutory_documents 03/04/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT BESWICK / 01/10/2009 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES SARGENT / 01/10/2009 |
2009-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM
310 WORCESTER ROAD
WORCESTER
WORCESTERSHIRE
WR5 3ET
UNITED KINGDOM |
2008-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2008 FROM
ENTERPRISE HOUSE
187 BATH ROAD
WORCESTER
WORCS
WR5 3AH |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID CHELL |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TIMOTHY KERR |
2008-03-28 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
2005-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-27 |
update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
2004-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02 |
2001-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2001-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-24 |
update statutory_documents SECRETARY RESIGNED |
2001-04-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |