- Company Overview for RUNNING MAN LIMITED (06317880)
- Filing history for RUNNING MAN LIMITED (06317880)
- People for RUNNING MAN LIMITED (06317880)
- Charges for RUNNING MAN LIMITED (06317880)
- More for RUNNING MAN LIMITED (06317880)
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) |
---|---|---|---|
21 Apr 2014 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 | |
21 Apr 2014 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 21 April 2014 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2014 | AA | Accounts for a dormant company made up to 4 February 2013 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
07 Nov 2012 | AA | Accounts for a dormant company made up to 4 February 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | AA | Total exemption full accounts made up to 4 February 2011 | |
05 Jan 2012 | TM01 | Termination of appointment of Guy Collins as a director | |
29 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 1 January 2011 | |
07 Dec 2010 | TM02 | Termination of appointment of Francis Rose as a secretary | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 5 February 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
25 Jan 2010 | AP03 | Appointment of Mr Francis Dominic Patrick Rose as a secretary | |
25 Jan 2010 | TM02 | Termination of appointment of Deborah Lake as a secretary | |
25 Jan 2010 | AD01 | Registered office address changed from 76 Dean Street London W1D 3SQ on 25 January 2010 | |
10 Sep 2009 | 288c | Director's change of particulars / stephen margolis / 10/09/2009 | |
12 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX | |
01 Apr 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 | |
19 Mar 2009 | AA | Total exemption full accounts made up to 4 February 2009 |