- Company Overview for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
- Filing history for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
- People for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
- Charges for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
- Insolvency for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
- More for REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED (03516643)
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) |
---|---|---|---|
10 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
21 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of David John King as a director on 31 December 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Peter Mccall as a secretary on 31 December 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 | |
05 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2019 | LIQ02 | Statement of affairs | |
05 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
02 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
13 Aug 2015 | AD01 | Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Oct 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr David John King on 1 July 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 | |
02 Sep 2014 | CH03 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 |