Advanced company searchLink opens in new window

RIFF RAFF MEDIA LIMITED

Company number 02353212

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 101
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 101
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
09 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
  • GBP 101
09 Mar 2014 CH01 Director's details changed for Katie Elisabeth Macey on 14 December 2013
27 Dec 2013 AD01 Registered office address changed from 3 Garland Way Totton Southampton Hampshire SO40 8XU on 27 December 2013
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 Jul 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
25 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 101
18 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
18 Apr 2011 TM02 Termination of appointment of Katie Judd as a secretary
25 Mar 2011 CERTNM Company name changed countrywide films LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-31
25 Mar 2011 CONNOT Change of name notice
22 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
25 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Katie Elisabeth Judd on 14 November 2009