Advanced company searchLink opens in new window

RARE DIRECT MEDIA LIMITED

Company number 04820264

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2011 AD01 Registered office address changed from 15 Blagden Lane Huddersfield West Yorkshire HD4 6JZ United Kingdom on 8 July 2011
19 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 2
21 May 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Dec 2009 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF United Kingdom on 16 December 2009
16 Dec 2009 AD01 Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 16 December 2009
16 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Philip Scott Wellings on 1 October 2009
15 Dec 2009 TM01 Termination of appointment of Paul Turner as a director
15 Dec 2009 TM02 Termination of appointment of Mahmood Mazhar as a secretary
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
08 May 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
09 Sep 2008 363a Return made up to 03/07/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / paul turner / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 20 avenue road, now: avon crescent; Post Town was: stratford upon avon, now: stratford-upon-avon; Post Code was: CV37 6UW, now: CV37 7EX; Country was: , now: united kingdom
08 Sep 2008 288c Director's Change of Particulars / philip wellings / 16/09/2007 / Title was: , now: mr; HouseName/Number was: , now: the old chapel; Street was: 4 rosse field park, now: park lane; Area was: , now: baildon; Post Town was: bradford, now: shipley; Post Code was: BD9 4EE, now: BD17 7QH; Country was: , now: united kingdom
08 Sep 2008 363a Return made up to 03/07/07; full list of members
16 Nov 2006 AA Total exemption small company accounts made up to 31 July 2006
15 Aug 2006 363s Return made up to 03/07/06; full list of members
12 Apr 2006 288a New director appointed
14 Jul 2005 363s Return made up to 03/07/05; full list of members
09 Feb 2005 AA Accounts made up to 31 July 2004