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)
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 MR04 Satisfaction of charge 3 in full
15 Sep 2015 AD01 Registered office address changed from North Heath House North Heath Chieveley Newbury Berkshire RG20 8UD to Marstane House Marian Trelawnyd Flintshire LL18 6EB on 15 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 56,781.6
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jul 2014 CH01 Director's details changed for Mr Duncan Alexander Wood on 1 January 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 56,781.6
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from , Unit 2 Chowley Court, Chowley Oak Lane, Tattenhall, Cheshire, CH3 9GA on 9 January 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
24 Jul 2012 TM01 Termination of appointment of Christopher Young as a director
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
22 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
06 Aug 2010 AA Full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Sir Nigel Dennistoun Burney on 8 June 2010
19 Jan 2010 MAR Re-registration of Memorandum and Articles
19 Jan 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jan 2010 RR02 Re-registration from a public company to a private limited company