Advanced company searchLink opens in new window

RUNNING MAN LIMITED

Company number 06317880

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
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