Date | Description |
2025-04-09 |
insert person Megan Foster |
2025-04-09 |
update website_status InternalTimeout => OK |
2025-02-07 |
update website_status OK => InternalTimeout |
2025-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/25, NO UPDATES |
2025-01-06 |
insert otherexecutives Mat Glover |
2025-01-06 |
insert management_pages_linkeddomain ipp-pooling.com |
2025-01-06 |
insert management_pages_linkeddomain mirror.co.uk |
2025-01-06 |
insert management_pages_linkeddomain thesun.co.uk |
2025-01-06 |
insert management_pages_linkeddomain warwickshireworld.com |
2025-01-06 |
insert management_pages_linkeddomain youtu.be |
2025-01-06 |
insert person Laura Kearns |
2025-01-06 |
insert person Mat Glover |
2024-09-02 |
delete casestudy_pages_linkeddomain linnaeusgroup.co.uk |
2024-07-09 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2024 FROM
48 RUGBY ROAD CUBBINGTON
LEAMINGTON SPA
CV32 7JE
ENGLAND |
2024-07-01 |
insert person Jack Stocking |
2024-07-01 |
insert person Kirstie Robinson |
2024-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 08/05/2024 |
2024-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 08/05/2024 |
2024-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2024 FROM
2 ALL SAINTS ROAD WARWICK
WARWICKSHIRE
CV34 5NL
ENGLAND |
2024-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2024 FROM
3 - 5 WARWICK PLACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5BH |
2024-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 08/05/2024 |
2024-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROBINSON / 08/05/2024 |
2024-03-23 |
insert person Joe Tabb |
2024-03-23 |
insert service_pages_linkeddomain cipr.co.uk |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/24, NO UPDATES |
2023-10-13 |
insert otherexecutives Sam Smith |
2023-10-13 |
delete source_ip 138.201.36.218 |
2023-10-13 |
insert person Sam Smith |
2023-10-13 |
insert source_ip 178.63.47.121 |
2023-08-07 |
delete company_previous_name NEWSLINE PRESS RELATIONS LIMITED |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 => 2023-12-31 |
2023-03-17 |
delete otherexecutives Tom Payne |
2023-03-17 |
delete person Tom Payne |
2023-01-12 |
delete otherexecutives Aamina Mohamed |
2023-01-12 |
insert otherexecutives Tom Payne |
2023-01-12 |
delete person Aamina Mohamed |
2023-01-12 |
delete service_pages_linkeddomain forbes.com |
2023-01-12 |
delete service_pages_linkeddomain searchenginejournal.com |
2023-01-12 |
insert person Tom Payne |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES |
2022-10-10 |
delete otherexecutives Simon Hain |
2022-10-10 |
insert otherexecutives Aamina Mohamed |
2022-10-10 |
delete person Simon Hain |
2022-10-10 |
insert person Aamina Mohamed |
2022-09-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-08 |
delete source_ip 87.224.77.30 |
2022-09-08 |
insert source_ip 138.201.36.218 |
2022-04-07 |
insert company_previous_name NEWSLINE PRESS & PUBLIC RELATIONS LIMITED |
2022-04-07 |
update name NEWSLINE PRESS & PUBLIC RELATIONS LIMITED => R & CO COMMUNICATIONS LIMITED |
2022-03-23 |
update statutory_documents COMPANY NAME CHANGED NEWSLINE PRESS & PUBLIC RELATIONS LIMITED
CERTIFICATE ISSUED ON 23/03/22 |
2022-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-02 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBINSON |
2016-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIETTE ROBINSON |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-08 => 2016-01-08 |
2016-02-11 |
update returns_next_due_date 2016-02-05 => 2017-02-05 |
2016-01-08 |
update statutory_documents 08/01/16 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-08 => 2015-01-08 |
2015-02-07 |
update returns_next_due_date 2015-02-05 => 2016-02-05 |
2015-01-22 |
update statutory_documents 08/01/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address POWERS COURT, RUSSELL STREET LEAMINGTON SPA WARWICKSHIRE CV32 5QA |
2014-03-07 |
insert address 3 - 5 WARWICK PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BH |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-08 => 2014-01-08 |
2014-03-07 |
update returns_next_due_date 2014-02-05 => 2015-02-05 |
2014-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
POWERS COURT, RUSSELL STREET
LEAMINGTON SPA
WARWICKSHIRE
CV32 5QA |
2014-02-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBINSON |
2014-02-18 |
update statutory_documents 08/01/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-08 => 2013-01-08 |
2013-06-24 |
update returns_next_due_date 2013-02-05 => 2014-02-05 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-11 |
update statutory_documents 08/01/13 FULL LIST |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents 08/01/12 FULL LIST |
2012-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 08/01/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 08/01/10 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN ROBINSON / 01/10/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH VICTORIA ROBINSON / 01/10/2009 |
2009-10-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-28 |
update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
11 ENSIGN BUSINESS CENTRE
WESTWOOD WAY
COVENTRY
WEST MIDLANDS CV4 8JA |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
2005-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/05 FROM:
POWERS COURT
RUSSELL STREET
LEAMINGTON SPA
WARWICKSHIRE CV32 5QA |
2005-01-25 |
update statutory_documents £ NC 100/110
19/01/05 |
2005-01-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-25 |
update statutory_documents NC INC ALREADY ADJUSTED 19/01/05 |
2005-01-25 |
update statutory_documents RECIEVE DIVIDENDS 19/01/05 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
2003-07-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
2003-07-11 |
update statutory_documents COMPANY NAME CHANGED
NEWSLINE PRESS RELATIONS LIMITED
CERTIFICATE ISSUED ON 11/07/03 |
2003-05-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/03 FROM:
5 CLARENDON PLACE
LEAMINGTON SPA
WARWICKSHIRE CV32 5QL |
2003-01-28 |
update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
2001-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-17 |
update statutory_documents SECRETARY RESIGNED |
2001-01-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |