- Company Overview for REX FEATURES LIMITED (00431261)
- Filing history for REX FEATURES LIMITED (00431261)
- People for REX FEATURES LIMITED (00431261)
- Charges for REX FEATURES LIMITED (00431261)
- More for REX FEATURES LIMITED (00431261)
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) |
---|---|---|---|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | SH08 | Change of share class name or designation | |
03 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Aug 2016 | TM01 | Termination of appointment of Laurie Jean Harrison as a director on 19 August 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
02 May 2016 | AD01 | Registered office address changed from 3rd Floor Counting House, Hays Galleria 51-57 Tooley Street London SE1 2QN United Kingdom to 3rd Floor Counting House Hays Galleria 51-57 Tooley Street London SE1 2QN on 2 May 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 18 Vine Hill London EC1R 5DZ to 3rd Floor Counting House, Hays Galleria 51-57 Tooley Street London SE1 2QN on 18 April 2016 | |
02 Nov 2015 | AP01 | Appointment of Jonathan Evan Oringer as a director on 2 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Laurie Jean Harrison as a director on 2 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Steven David Berns as a director on 2 October 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Timothy Edward Bixby as a director on 2 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
07 May 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
18 Mar 2015 | AP01 | Appointment of Timothy Bixby as a director on 25 February 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Lawrence Anthony Lawson as a director on 25 February 2015 | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | TM01 | Termination of appointment of Miguel Ferro as a director on 19 January 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
13 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
16 May 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
05 Jul 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders |