- Company Overview for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
- Filing history for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
- People for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
- Charges for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
- Insolvency for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
- More for REGIONAL INDEPENDENT MEDIA GROUP LIMITED (03516655)
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) |
---|---|---|---|
11 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Mar 2020 | AD01 | Registered office address changed from Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 | |
19 Dec 2019 | AM10 | Administrator's progress report | |
13 Nov 2019 | AM19 | Notice of extension of period of Administration | |
20 Jun 2019 | AM10 | Administrator's progress report | |
23 May 2019 | TM01 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of David John King as a director on 17 May 2019 | |
04 Jan 2019 | AM06 | Notice of deemed approval of proposals | |
10 Dec 2018 | AD01 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 10 December 2018 | |
07 Dec 2018 | AM03 | Statement of administrator's proposal | |
06 Dec 2018 | AM01 | Appointment of an administrator | |
24 Sep 2018 | AP01 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 | |
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 | |
07 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 |