Advanced company searchLink opens in new window

RAPID NEWS PUBLICATIONS LIMITED

Company number 02721194

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)
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 8,417
  • ANNOTATION Clarification a second filed SH19 was registered on 25/04/2019
12 Feb 2019 CAP-SS Solvency Statement dated 05/12/18
30 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2018 CC04 Statement of company's objects
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
07 Oct 2018 AP03 Appointment of Lady Lucy Vanessa Burney as a secretary on 31 January 2018
07 Oct 2018 TM02 Termination of appointment of Nigel Dennistoun Burney as a secretary on 30 January 2018
27 Jun 2018 AA Micro company accounts made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
31 May 2018 CH03 Secretary's details changed for Sir Nigel Dennistoun Burney on 30 May 2018
31 May 2018 CH01 Director's details changed for Sir Nigel Dennistoun Burney on 30 May 2018
31 May 2018 CH01 Director's details changed for Mr Duncan Alexander Wood on 30 May 2018
21 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 58,877.3
21 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 58,780.3
10 Jan 2018 CH01 Director's details changed for Mr Duncan Alexander Wood on 10 January 2018
10 Jan 2018 CH03 Secretary's details changed for Sir Nigel Dennistoun Burney on 10 January 2018
10 Jan 2018 PSC04 Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 10 January 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Aug 2017 TM01 Termination of appointment of Mark Julian Blezard as a director on 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
23 Feb 2017 CH01 Director's details changed for Mr Mark Julian Blezard on 23 February 2017
27 Jul 2016 AD01 Registered office address changed from 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA Wales to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 27 July 2016
12 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 56,781.6
12 Jul 2016 AD01 Registered office address changed from Marstane House Marian Trelawnyd Flintshire LL18 6EB Wales to 29 Maes Y Bryn Berthengam Holywell Flintshire CH8 9BA on 12 July 2016