Advanced company searchLink opens in new window

RESONIC MEDIA LTD

Company number 08110131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 100
26 Jun 2018 PSC01 Notification of Trevor Clark as a person with significant control on 26 June 2018
26 Jun 2018 PSC07 Cessation of Andrew Peter Fletcher as a person with significant control on 26 June 2018
26 Jun 2018 PSC01 Notification of Geoffrey John Brown as a person with significant control on 26 June 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
05 Jun 2018 SH02 Sub-division of shares on 16 May 2018
24 May 2018 AD01 Registered office address changed from 26 Easson Road Redcar Cleveland TS10 1HJ England to 1 Hartdene House Bridge Road Bagshot GU19 5AT on 24 May 2018
28 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-12
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
28 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Feb 2016 CH01 Director's details changed for Mr Andrew Peter Fletcher on 10 February 2016
28 Nov 2015 AD01 Registered office address changed from 57 Tunnel Wood Road Watford WD17 4GD to 26 Easson Road Redcar Cleveland TS10 1HJ on 28 November 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
22 Oct 2014 CERTNM Company name changed simplyroam LTD\certificate issued on 22/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-21
21 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
22 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1
26 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
04 Jul 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 July 2012
19 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted