- Company Overview for R & A MEDIA LIMITED (06973341)
- Filing history for R & A MEDIA LIMITED (06973341)
- People for R & A MEDIA LIMITED (06973341)
- More for R & A MEDIA LIMITED (06973341)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Nov 2020 | TM01 | Termination of appointment of Toby Methven Boyes as a director on 16 November 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
06 Sep 2017 | AP01 | Appointment of Mr Toby Methven Boyes as a director on 1 September 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD01 | Registered office address changed from The Old Coach House the Street Crowmarsh Gifford Oxfordshire OX10 8EH to The Innovation Centre Howbery Business Park Benson Lane Wallingford Oxon OX10 8BA on 11 August 2014 | |
08 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders |