Advanced company searchLink opens in new window

ACTIVE MEDIA EVENTS LIMITED

Company number 06249839

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)
19 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 996
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 996
14 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 996
12 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Richard David Morris on 16 May 2010
24 Aug 2010 CH01 Director's details changed for Miranda Claire Morris on 16 May 2010
28 Jun 2010 AD01 Registered office address changed from C/O Richard Morris 9 Rickett Street London SW6 1RU England on 28 June 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Feb 2010 AD01 Registered office address changed from 29 Winslow Road London W6 9SF on 5 February 2010
18 Sep 2009 MEM/ARTS Memorandum and Articles of Association
18 Sep 2009 CERTNM Company name changed rdm developments LIMITED\certificate issued on 18/09/09
03 Aug 2009 363a Return made up to 16/05/09; full list of members
03 Aug 2009 288c Director's change of particulars / richard morris / 01/04/2009
19 Mar 2009 MISC Conformation of share holders
18 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
18 Mar 2009 287 Registered office changed on 18/03/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT united kingdom
03 Oct 2008 287 Registered office changed on 03/10/2008 from 43-45 high street weybridge surrey KT13 8BB united kingdom