- Company Overview for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- Filing history for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- People for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- Charges for RADCLIFFE MEDICAL MEDIA LTD (08772497)
- More for RADCLIFFE MEDICAL MEDIA LTD (08772497)
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 2019 | PSC07 | Cessation of David William Ramsey as a person with significant control on 18 December 2018 | |
04 Feb 2019 | PSC07 | Cessation of Liam John O'neill as a person with significant control on 18 December 2018 | |
04 Feb 2019 | PSC02 | Notification of Radcliffe Group Ltd as a person with significant control on 18 December 2018 | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
28 Nov 2016 | AP01 | Appointment of Mrs Helen O'neill as a director on 1 April 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Liam John O'neill on 1 April 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from , the Clock House Station Approach, Marlow, Bucks, SL7 1NT to Unit G (Upstairs) Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 15 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Gemma Ramsey as a director on 24 November 2015 | |
09 May 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
18 Mar 2016 | MR01 | Registration of charge 087724970001, created on 4 March 2016 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Liam John O'neill on 23 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr David William Ramsey on 20 November 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Mar 2015 | CERTNM |
Company name changed medical media communications LIMITED\certificate issued on 18/03/15
|
|
01 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|