Advanced company searchLink opens in new window

RETAIL MARKETING INTERNATIONAL LIMITED

Company number 06244439

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)
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 177
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 177
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 177
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 177
08 Oct 2018 AA Full accounts made up to 30 December 2017
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
30 Apr 2018 AA Full accounts made up to 30 December 2016
16 Jan 2018 AD01 Registered office address changed from Ground Floor Medius House 63-69 New Oxford Street London W1A 1DG United Kingdom to Floor 1 Medius House 63-69 New Oxford Street London WC1A 1DG on 16 January 2018
03 Jan 2018 AD01 Registered office address changed from Abc Media Office 2 Exmoor Street London W10 6BD to Ground Floor Medius House 63-69 New Oxford Street London W1A 1DG on 3 January 2018
15 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
06 Jan 2017 TM01 Termination of appointment of a director
05 Jan 2017 TM01 Termination of appointment of Mike Grant Osmond as a director on 30 September 2016
04 Jan 2017 TM01 Termination of appointment of Ian John Martin as a director on 30 November 2016
04 Jan 2017 TM01 Termination of appointment of Andrew John Shutler as a director on 30 September 2016
17 Dec 2016 AA Full accounts made up to 31 December 2015
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2016 AP01 Appointment of Mr Ian John Martin as a director on 12 January 2015
28 Jun 2016 TM01 Termination of appointment of Robin James Drysdale as a director on 30 November 2015
03 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 175
12 Apr 2016 SH06 Cancellation of shares. Statement of capital on 12 January 2016
  • GBP 175.00
12 Apr 2016 SH03 Purchase of own shares.
13 Jan 2016 SH06 Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 178.37
13 Jan 2016 SH03 Purchase of own shares.