Advanced company searchLink opens in new window

RMG NETWORKS LIMITED

Company number 02542776

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)
09 Feb 2016 AP01 Appointment of Mr Martyn Barnett as a director on 2 February 2016
09 Feb 2016 TM01 Termination of appointment of Daniel Horgan as a director on 2 February 2016
03 Feb 2016 MR01 Registration of charge 025427760010, created on 2 February 2016
26 Jan 2016 AUD Auditor's resignation
26 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 252,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Ms Jana Bell as a director on 28 September 2015
07 Oct 2015 AP03 Appointment of Mr Robert Roy Robinson as a secretary on 28 September 2015
07 Oct 2015 TM01 Termination of appointment of David Roberts as a director on 28 September 2015
07 Oct 2015 TM02 Termination of appointment of David Roberts as a secretary on 28 September 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2015 AP01 Appointment of Robert Michelson as a director on 12 March 2015
13 Mar 2015 AP01 Appointment of David Roberts as a director on 12 March 2015
12 Mar 2015 AP03 Appointment of David Roberts as a secretary on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Julie Richings as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Joe Rabah as a director on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of William Cole as a director on 12 March 2015
12 Mar 2015 TM02 Termination of appointment of William Cole as a secretary on 12 March 2015
08 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 252,000
31 Jul 2014 TM01 Termination of appointment of Garry Mcguire as a director on 22 July 2014
22 Apr 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AP01 Appointment of Mr Loren Buck as a director
01 Nov 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 252,000
17 Oct 2013 TM01 Termination of appointment of Charles Ansley as a director