Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES |
2023-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD SPENCER / 24/07/2023 |
2023-07-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED MORTON FRASER SECRETARIES LIMITED |
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 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES |
2022-09-12 |
update statutory_documents CESSATION OF ANDREW JACKSON AS A PSC |
2022-09-12 |
update statutory_documents CESSATION OF JANE PATRICIA MUIRHEAD AS A PSC |
2022-09-12 |
update statutory_documents CESSATION OF KIRSTIE MARY ALLSOPP AS A PSC |
2022-09-12 |
update statutory_documents CESSATION OF PHILLIP JOHN EDWARD SPENCER AS A PSC |
2022-09-12 |
update statutory_documents CESSATION OF SARAH LOUISE WALMSLEY AS A PSC |
2022-09-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/09/2022 |
2022-08-12 |
insert career_emails re..@raisetheroofproductions.com |
2022-08-12 |
insert general_emails in..@raisetheroofproductions.com |
2022-08-12 |
delete index_pages_linkeddomain youtube.com |
2022-08-12 |
insert email in..@raisetheroofproductions.com |
2022-08-12 |
insert email re..@raisetheroofproductions.com |
2022-08-12 |
insert index_pages_linkeddomain goo.gl |
2022-08-12 |
update robots_txt_status www.raisetheroofproductions.com: 404 => 200 |
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 |
2021-12-20 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES |
2021-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PATRICIA MUIRHEAD / 26/08/2021 |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JANE PATRICIA MUIRHEAD / 26/08/2021 |
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 |
2021-03-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-11 |
delete person Kathryn Burnett |
2020-10-17 |
delete person Cathy Cara |
2020-10-17 |
insert career_pages_linkeddomain thetalentmanager.com |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-04 |
delete person Margaret Bissland |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-08-20 |
delete otherexecutives Carrie Hunter |
2019-08-20 |
insert otherexecutives Anne Dillon |
2019-08-20 |
insert otherexecutives Nina Stafford |
2019-08-20 |
insert otherexecutives Robert Brown |
2019-08-20 |
delete career_pages_linkeddomain indietrainingfund.com |
2019-08-20 |
delete career_pages_linkeddomain mediaparents.co.uk |
2019-08-20 |
delete person Carrie Hunter |
2019-08-20 |
insert career_pages_linkeddomain campaign.gov.uk |
2019-08-20 |
insert career_pages_linkeddomain pact.co.uk |
2019-08-20 |
insert career_pages_linkeddomain screenskills.com |
2019-08-20 |
insert career_pages_linkeddomain stir.ac.uk |
2019-08-20 |
insert career_pages_linkeddomain trcmedia.org |
2019-08-20 |
insert person Anne Dillon |
2019-08-20 |
insert person Nina Stafford |
2019-08-20 |
insert person Robert Brown |
2019-08-20 |
update person_description Andrew Jackson => Andrew Jackson |
2019-08-20 |
update person_description Sarah Walmsley => Sarah Walmsley |
2019-08-20 |
update person_title Ali Walker: Director; Production Executive ( Maternity Leave ) => Production Executive; Director |
2019-08-20 |
update person_title Jeannot Hutcheson: Director; Production Talent and Resources Co - Ordinator => Director; Talent Manager |
2019-03-27 |
delete otherexecutives Ginny Grosvenor |
2019-03-27 |
delete person Ginny Grosvenor |
2019-03-27 |
update person_title Ali Walker: Production Executive; Director => Director; Production Executive ( Maternity Leave ) |
2019-03-27 |
update person_title Chris Hall: Junior Production Manager; Director => Production Manager; Director |
2019-03-27 |
update person_title Jo Scott: Executive Producer; Director => Head of Popular Factual; Director |
2019-03-27 |
update person_title Jonny Wharton: Series Producer; Director => Executive Producer; Director |
2019-03-27 |
update person_title Linsay Gordon: Development Executive; Director => Head of Development; Director |
2019-03-27 |
update person_title Sandy Robertson: Production Executive; Director => Head of Production; Director |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
2017-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2015-12-08 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-11-19 |
update statutory_documents 16/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2015-01-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-12-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update statutory_documents 16/11/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2014-02-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ST STEPHEN'S HOUSE 279 BATH STREET
GLASGOW
G2 4JL |
2014-01-07 |
update statutory_documents 16/11/13 FULL LIST |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE MARY ALLSOPP / 22/02/2013 |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD SPENCER / 22/02/2013 |
2014-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WALMSLEY / 22/02/2013 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-24 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
2013-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 25/01/2013 |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA MUIRHEAD / 11/01/2013 |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 16/11/12 FULL LIST |
2012-11-14 |
update statutory_documents DIRECTOR APPOINTED ANDREW JACKSON |
2012-05-10 |
update statutory_documents SAIL ADDRESS CREATED |
2012-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
UNIT 2.4, THE HUB PACIFIC DRIVE
PACIFIC QUAY
GLASGOW
G51 1EA |
2012-01-09 |
update statutory_documents 16/11/11 FULL LIST |
2011-08-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2011 FROM
ST STEPHEN'S HOUSE 279 BATH STREET
GLASGOW
G2 4JL |
2010-11-25 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA MUIRHEAD / 17/02/2010 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE ALLSOPP / 17/02/2010 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EDWARD SPENCER / 17/02/2010 |
2010-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WALMSLEY / 17/02/2010 |
2010-08-11 |
update statutory_documents COMPANY NAME CHANGED RAISE THE ROOF PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 11/08/10 |
2010-08-11 |
update statutory_documents CHANGE OF NAME 29/07/2010 |
2010-05-11 |
update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011 |
2010-05-11 |
update statutory_documents ADOPT ARTICLES 29/04/2010 |
2010-05-11 |
update statutory_documents 29/04/10 STATEMENT OF CAPITAL GBP 100 |
2010-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACDONALDS |
2010-03-16 |
update statutory_documents COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND EIGHTY NINE LIMITED
CERTIFICATE ISSUED ON 16/03/10 |
2010-03-16 |
update statutory_documents CHANGE OF NAME 15/03/2010 |
2010-03-09 |
update statutory_documents DIRECTOR APPOINTED PHILLIP JOHN EDWARD SPENCER |
2010-03-08 |
update statutory_documents DIRECTOR APPOINTED SARAH LOUISE WALMSLEY |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED JANE PATRICIA MUIRHEAD |
2010-03-04 |
update statutory_documents DIRECTOR APPOINTED KIRSTIE ALLSOPP |
2010-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE WHITE |
2009-11-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |