- Company Overview for RESPONSE GLOBAL MEDIA LIMITED (06123092)
- Filing history for RESPONSE GLOBAL MEDIA LIMITED (06123092)
- People for RESPONSE GLOBAL MEDIA LIMITED (06123092)
- Charges for RESPONSE GLOBAL MEDIA LIMITED (06123092)
- More for RESPONSE GLOBAL MEDIA LIMITED (06123092)
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) |
---|---|---|---|
24 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
29 Nov 2017 | AP01 | Appointment of Mr Piers Sunderland Diacre as a director on 28 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Vincent Fennell Joseph Betson as a director on 28 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | AP03 | Appointment of Ms Maria Dominicus Quadakkers as a secretary on 20 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015
Statement of capital on 2015-02-24
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 21 February 2012 | |
29 Feb 2012 | CH03 | Secretary's details changed for Antony Campbell Hay on 20 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Antony Campbell Hay on 20 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Vincent Fennell Joseph Betson on 20 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Hugh Sebastian Wheelan on 20 February 2012 | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |