Advanced company searchLink opens in new window

RIGHTMATCH MEDIA LIMITED

Company number 09334426

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)
28 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2019 LIQ02 Statement of affairs
18 Nov 2019 600 Appointment of a voluntary liquidator
18 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-07
15 Nov 2019 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 November 2019
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 650
08 Feb 2019 TM01 Termination of appointment of Ian Arthur Woolley as a director on 8 February 2019
21 Dec 2018 TM02 Termination of appointment of Robert Glew as a secretary on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Robert Glew as a director on 21 December 2018
21 Dec 2018 AP03 Appointment of Mr Leonard Richard Burgess as a secretary on 21 December 2018
05 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 625
12 Mar 2018 CH03 Secretary's details changed for Robert Glew on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Ian Arthur Woolley on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Robert Glew on 12 March 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 545.00
12 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 08/09/2017
12 Mar 2018 SH02 Sub-division of shares on 8 September 2017
09 Mar 2018 PSC04 Change of details for Mr Leonard Richard Burgess as a person with significant control on 15 September 2017
09 Mar 2018 AD01 Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 10 Orange Street Haymarket London WC2H 7DQ on 9 March 2018
07 Mar 2018 AD01 Registered office address changed from 91-93 Bohemia Road Hastings Saint Leonards on Sea TN37 6RJ to 10 Orange Street Haymarket London WC2H 7DQ on 7 March 2018
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued