- Company Overview for REAL RESPONSE MEDIA LIMITED (07501286)
- Filing history for REAL RESPONSE MEDIA LIMITED (07501286)
- People for REAL RESPONSE MEDIA LIMITED (07501286)
- Charges for REAL RESPONSE MEDIA LIMITED (07501286)
- More for REAL RESPONSE MEDIA LIMITED (07501286)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 May 2024 | AD01 | Registered office address changed from Sigma House Hadley Park East Hadley, Telford Shropshire TF1 6QJ United Kingdom to 77a Richmond Road Twickenham TW1 3AW on 8 May 2024 | |
25 Mar 2024 | PSC04 | Change of details for Mr Christopher Charles Glyn Pitchford as a person with significant control on 25 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
04 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
21 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
08 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Aug 2020 | TM01 | Termination of appointment of Peter Grant as a director on 1 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
18 Dec 2019 | MR04 | Satisfaction of charge 075012860004 in full | |
17 Dec 2019 | MR01 | Registration of charge 075012860004, created on 13 December 2019 | |
16 Dec 2019 | MR01 | Registration of charge 075012860003, created on 11 December 2019 | |
07 Dec 2019 | CH01 | Director's details changed for Mr Christopher Charles Glyn Pitchford on 2 December 2019 | |
07 Dec 2019 | CH01 | Director's details changed for Mr Christopher Charles Glyn Pitchford on 2 December 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Ian Mark Westwood as a director on 11 October 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Sigma House Hadley Park East Hadley, Telford Shropshire TF1 6QJ on 23 August 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |