NETWORK RGB LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/10/244 October 2024 Registration of charge 040521870007, created on 2024-09-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

02/06/232 June 2023 Registration of charge 040521870006, created on 2023-05-30

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Notification of Network Ventures Limited as a person with significant control on 2022-04-08

View Document

08/04/228 April 2022 Cessation of Timothy Watts as a person with significant control on 2022-04-08

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/11/2115 November 2021 Satisfaction of charge 3 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 040521870004 in full

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040521870004

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 08/09/2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR NIGEL JOHN DUDLEY

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR DANIEL JOEL HUGHES MCCARTHY

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR JAMES BRAMFITT

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLUNDEN / 09/09/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 09/09/2013

View Document

09/09/139 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED CHRISTOPHER BLUNDEN

View Document

15/09/1115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/03/1117 March 2011 30/11/10 STATEMENT OF CAPITAL GBP 11332

View Document

02/12/102 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DODD

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUDLEY / 14/08/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DORAN

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

28/08/0928 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0923 July 2009 COMPANY NAME CHANGED RGB LIMITED CERTIFICATE ISSUED ON 25/07/09

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL CONNOR

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PAUL DAVIS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

08/09/088 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 1 EMPEROR WAY, EXETER BUSINESS PARK, EXETER DEVON EX1 3QS

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

17/11/0517 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NC INC ALREADY ADJUSTED 01/11/04

View Document

23/09/0523 September 2005 £ NC 1000/100000 01/11

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/055 May 2005 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED RGB (NORTH) LTD CERTIFICATE ISSUED ON 11/10/04

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0RG

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: 6-10 LEXINGTON STREET LONDON W1F 0LB

View Document

19/08/0219 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 15 COVERDALE ROAD FRIEN BARNET LONDON N11 3FF

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SUITE 29621 72 NEW BOND STREET LONDON W1S 1RR

View Document

24/07/0124 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

03/07/013 July 2001 FIRST GAZETTE

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company