- Company Overview for REGIONAL MEDIA SERVICES LIMITED (07111349)
- Filing history for REGIONAL MEDIA SERVICES LIMITED (07111349)
- People for REGIONAL MEDIA SERVICES LIMITED (07111349)
- Charges for REGIONAL MEDIA SERVICES LIMITED (07111349)
- More for REGIONAL MEDIA SERVICES LIMITED (07111349)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with no updates | |
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from One the Embankment Neville Street Leeds LS1 4DW England to One Park Row Leeds LS1 5HN on 22 November 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England to One the Embankment Neville Street Leeds LS1 4DW on 24 August 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from 6 Queen Street Leeds West Yorkshire LS1 2TW England to The Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 25 June 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Lockside 5 Scotland Street Birmingham B1 2RR United Kingdom to 6 Queen Street Leeds West Yorkshire LS1 2TW on 14 November 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2018 | PSC01 | Notification of Alex Turner as a person with significant control on 14 December 2017 | |
17 Jan 2018 | PSC01 | Notification of Lee-J Walker as a person with significant control on 14 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
17 Jan 2018 | PSC07 | Cessation of Mark Hales as a person with significant control on 14 December 2017 | |
17 Jan 2018 | PSC07 | Cessation of Claire Louise Hales as a person with significant control on 14 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Mark Hales as a director on 14 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Claire Louise Hales as a director on 14 December 2017 |