Advanced company searchLink opens in new window

RUN WILD MEDIA LIMITED

Company number 05344412

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)
06 Jun 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 273
06 Jun 2014 AD01 Registered office address changed from 7 Heron Quay London E14 4JB England on 6 June 2014
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2013 MR04 Satisfaction of charge 1 in full
06 Jun 2013 TM02 Termination of appointment of Lesley Ellwood as a secretary
06 Jun 2013 AA Total exemption full accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
06 Dec 2012 TM01 Termination of appointment of Josef Fischer as a director
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
01 May 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Giles Ellwood on 27 January 2012
30 Apr 2012 AD01 Registered office address changed from 16 Heron Quay London E14 4JB on 30 April 2012
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 273
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 273
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 273
05 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 273
12 Oct 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 273
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
03 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 228