- 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) |
---|---|---|---|
12 Jan 2018 | AP01 | Appointment of Mr Alex Turner as a director on 14 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Lee-J Walker as a director on 14 December 2017 | |
05 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | SH02 | Sub-division of shares on 9 February 2017 | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP to Lockside 5 Scotland Street Birmingham B1 2RR on 12 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
24 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
17 Sep 2014 | MR01 | Registration of charge 071113490001, created on 11 September 2014 | |
18 Aug 2014 | CERTNM |
Company name changed mark hales consulting LIMITED\certificate issued on 18/08/14
|
|
18 Aug 2014 | AD01 | Registered office address changed from The Lodge 30a Frederick Road Edgbaston Birmingham West Midlands B15 1JN to C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP on 18 August 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Feb 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
03 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 |