Advanced company searchLink opens in new window

R W MEDIA LIMITED

Company number 06373646

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2016 1.4 Notice of completion of voluntary arrangement
01 Feb 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2015
30 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2014
04 Feb 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 December 2013
10 Dec 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 391,000
19 Oct 2012 CH01 Director's details changed for Ian Edward Walmsley on 19 October 2012
19 Oct 2012 CH03 Secretary's details changed for Mrs Elizabeth Mary Walmsley on 19 October 2012
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 391,000
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,000
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 September 2008
  • GBP 100
04 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
09 Aug 2011 CC04 Statement of company's objects
09 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of authorised capital 20/07/2011
24 May 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Mar 2011 AD01 Registered office address changed from 22a Moor Lane Limestone Suite, Fern Court Clitheroe Lancashire BB7 1BE United Kingdom on 23 March 2011
27 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Ian Edward Walmsley on 18 September 2010
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010