- Company Overview for RADIUMONE (UK) LIMITED (07474165)
- Filing history for RADIUMONE (UK) LIMITED (07474165)
- People for RADIUMONE (UK) LIMITED (07474165)
- Charges for RADIUMONE (UK) LIMITED (07474165)
- More for RADIUMONE (UK) LIMITED (07474165)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | DS01 | Application to strike the company off the register | |
12 Jan 2022 | AC92 | Restoration by order of the court | |
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Nov 2020 | AA | Accounts for a small company made up to 30 March 2020 | |
22 May 2020 | PSC07 | Cessation of Rhythmone Plc as a person with significant control on 1 April 2019 | |
22 May 2020 | PSC02 | Notification of Tremor International Limited as a person with significant control on 1 April 2019 | |
22 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2020 | |
11 Mar 2020 | AA | Accounts for a small company made up to 30 March 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
20 Feb 2020 | AD01 | Registered office address changed from PO Box 4385 07474165: Companies House Default Address Cardiff CF14 8LH to 590 Green Lanes London N13 5RY on 20 February 2020 | |
22 Oct 2019 | RP05 | Registered office address changed to PO Box 4385, 07474165: Companies House Default Address, Cardiff, CF14 8LH on 22 October 2019 | |
26 Jul 2019 | AD01 | Registered office address changed from 1 London Wall London EC2Y 5EB England to 37 Broadhurst Gardens 37 Broadhurst Gardens London NW6 3QT on 26 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 37 Broadhurst Gardens, London Broadhurst Gardens London NW6 3QT England to 1 London Wall London EC2Y 5EB on 25 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 6th Floor, One London Wall London Wall London EC2Y 5EB United Kingdom to 37 Broadhurst Gardens, London Broadhurst Gardens London NW6 3QT on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Ms. Amy Melissa Rothstein on 3 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 20 Garrick Street Covent Garden London WC2E 9BT to 6th Floor, One London Wall London Wall London EC2Y 5EB on 2 July 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Edward Michael Reginelli as a director on 24 January 2019 | |
21 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2018 | |
04 Jan 2019 | CS01 |
Confirmation statement made on 20 December 2018 with updates
|
|
16 Aug 2018 | AA | Full accounts made up to 31 March 2018 |