- Company Overview for RARE DIRECT MEDIA LIMITED (04820264)
- Filing history for RARE DIRECT MEDIA LIMITED (04820264)
- People for RARE DIRECT MEDIA LIMITED (04820264)
- More for RARE DIRECT MEDIA LIMITED (04820264)
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
|
|
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 |