Advanced company searchLink opens in new window

REGIONAL INDEPENDENT MEDIA LIMITED

Company number 01768656

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 TM01 Termination of appointment of David John King as a director on 21 February 2019
25 Feb 2019 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 21 February 2019
25 Feb 2019 TM02 Termination of appointment of Peter Mccall as a secretary on 21 February 2019
13 Nov 2018 AC92 Restoration by order of the court
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2015 AD01 Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2015 DS01 Application to strike the company off the register
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed for Mr Peter Mccall on 1 July 2014
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
03 Oct 2013 AA Accounts for a dormant company made up to 29 December 2012
01 Jul 2013 AP01 Appointment of Mr David John King as a director
24 May 2013 TM01 Termination of appointment of Grant Murray as a director
07 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
15 Apr 2013 AP01 Appointment of Mr Ashley Gilroy Mark Highfield as a director
12 Apr 2013 TM01 Termination of appointment of Daniel Cammiade as a director
06 Dec 2012 AD01 Registered office address changed from P O Box 168 Welington Street Leeds West Yorkshire LS1 1RF on 6 December 2012
10 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders