Advanced company searchLink opens in new window

RP NET MEDIA LTD

Company number 10171207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with updates
30 Apr 2024 PSC05 Change of details for Rp Net Media Holdings Ltd as a person with significant control on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from C/O Rievaulx House St. Marys Court York YO24 1AH England to Heart Centre Bennett Road Leeds LS6 3HN on 30 April 2024
12 Feb 2024 CH01 Director's details changed for Mr Robert Parker on 12 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 PSC07 Cessation of Rp Roar Holdings Ltd as a person with significant control on 30 October 2023
13 Nov 2023 PSC02 Notification of Rp Net Media Holdings Ltd as a person with significant control on 30 October 2023
06 Sep 2023 PSC07 Cessation of Robert Parker as a person with significant control on 20 June 2023
11 Jul 2023 PSC02 Notification of Rp Roar Holdings Ltd as a person with significant control on 20 June 2023
17 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
18 May 2021 AD02 Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Rievaulx House St. Marys Court York YO24 1AH
17 May 2021 AD04 Register(s) moved to registered office address C/O Rievaulx House St. Marys Court York YO24 1AH
23 Feb 2021 AD01 Registered office address changed from Whitehall Waterfront Unit G4 Riverside Way Leeds West Yorkshire LS1 4EH England to C/O Rievaulx House St. Marys Court York YO24 1AH on 23 February 2021
04 Jan 2021 AD01 Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom to Whitehall Waterfront Unit G4 Riverside Way Leeds West Yorkshire LS1 4EH on 4 January 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates