Advanced company searchLink opens in new window

RMG CREATIVE LIMITED

Company number 05833747

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)
05 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
29 May 2024 AA Micro company accounts made up to 30 April 2024
28 Mar 2024 AD01 Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 2-3 Sheldon House Sheep Street Shipston-on-Stour Warwickshire CV36 4AF on 28 March 2024
09 Jun 2023 AA Micro company accounts made up to 30 April 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
02 Mar 2023 CERTNM Company name changed rmg design & print LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
01 Mar 2023 CH01 Director's details changed for Lucy Ellen Kirkman on 27 February 2023
21 Jul 2022 AA Micro company accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
04 Jun 2021 PSC04 Change of details for Mrs Lucy Kirkman as a person with significant control on 1 July 2016
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
19 Nov 2020 AD01 Registered office address changed from Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Vectis House Banbury Street Kineton Warwick CV35 0JS on 19 November 2020
19 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
26 Oct 2019 AA Micro company accounts made up to 30 April 2019
17 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from Unit 2 Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 13 June 2018
11 Jun 2018 AD01 Registered office address changed from Unit 2 3a Wellington Road Unit 2, 3a Wellington Road Bidford on Avon Warks B50 4JH United Kingdom to Unit 2 Unit 2 3a Wellington Road Bidford on Avon Warks B50 4JH on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from Cemas House New Road St. Ives Huntingdon Cambridgeshire PE27 5BG to Unit 2 3a Wellington Road Unit 2, 3a Wellington Road Bidford on Avon Warks B50 4JH on 11 June 2018
25 Sep 2017 TM02 Termination of appointment of Ian Martin Greenwood as a secretary on 25 September 2017
01 Aug 2017 AA Micro company accounts made up to 30 April 2017
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates