Advanced company searchLink opens in new window

RICHMOND FILM SOUND SERVICES LIMITED

Company number 10349199

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Aug 2021 PSC05 Change of details for Infrasign Limited as a person with significant control on 24 August 2021
25 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
01 Dec 2020 CH01 Director's details changed for Mr Peter John Savage on 16 November 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 AP01 Appointment of Mr Peter John Savage as a director on 29 April 2019
08 May 2019 TM01 Termination of appointment of Stephen David Louis as a director on 29 April 2019
03 May 2019 AP01 Appointment of Mr Renny Arthur Lee as a director on 29 April 2019
13 Mar 2019 PSC05 Change of details for Infrasign Limited as a person with significant control on 26 December 2018
02 Feb 2019 TM01 Termination of appointment of Nigel Varah Woodford as a director on 26 December 2018
02 Feb 2019 TM01 Termination of appointment of Emma Morrison as a director on 1 February 2019
30 Aug 2018 AD01 Registered office address changed from Unit E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to E3 the Premier Centre Abbey Park Romsey SO51 9DG on 30 August 2018
29 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
18 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CH01 Director's details changed for Mr Stephen David Louis on 15 May 2018
10 Nov 2017 AP01 Appointment of Miss Emma Morrison as a director on 31 October 2017
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
29 Aug 2017 PSC05 Change of details for Infrasign Limited as a person with significant control on 30 September 2016