Advanced company searchLink opens in new window

RESPONSE GLOBAL MEDIA LIMITED

Company number 06123092

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)
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
  • GBP 99
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 99
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
  • GBP 97
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
  • GBP 97
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 97
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/21
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