- Company Overview for RP NET MEDIA LTD (10171207)
- Filing history for RP NET MEDIA LTD (10171207)
- People for RP NET MEDIA LTD (10171207)
- Registers for RP NET MEDIA LTD (10171207)
- More for RP NET MEDIA LTD (10171207)
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 |