- Company Overview for RIGHTFUL MEDIA COMPANY LIMITED (06952750)
- Filing history for RIGHTFUL MEDIA COMPANY LIMITED (06952750)
- People for RIGHTFUL MEDIA COMPANY LIMITED (06952750)
- More for RIGHTFUL MEDIA COMPANY LIMITED (06952750)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2014 | DS01 | Application to strike the company off the register | |
01 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
01 Aug 2013 | AD01 | Registered office address changed from 10 Barley Meadows Inkberrow Worcester WR7 4DR England on 1 August 2013 | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Apr 2013 | TM02 | Termination of appointment of Trudi Faulkner as a secretary | |
02 Apr 2013 | TM01 | Termination of appointment of Trudi-Anne Faulkner as a director | |
30 Dec 2012 | CH03 | Secretary's details changed for Ms Trudi Faulkner on 30 December 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from 10 Barley Meadows Inkberrow Worcester WR7 4DR England on 28 September 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from 65 Meads Street Eastbourne East Sussex BN20 7RW on 28 September 2011 | |
28 Sep 2011 | TM01 | Termination of appointment of Barry George as a director | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 30 July 2010 | |
07 Jan 2011 | CH01 | Director's details changed for Mr Barry Frederick George on 3 January 2010 | |
07 Jan 2011 | AP01 | Appointment of Mr Brendan James Golt as a director | |
05 Jan 2011 | AP01 | Appointment of Ms Trudi Faulkner as a director | |
15 Dec 2010 | AP03 | Appointment of Ms Trudi Faulkner as a secretary | |
15 Dec 2010 | TM01 | Termination of appointment of Isaac Nossel as a director | |
30 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Mr Barry Frederick George on 17 May 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Isaac Nossel on 6 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Barry Frederick George on 17 May 2010 |