Advanced company searchLink opens in new window

RAM NEW MEDIA LIMITED

Company number 03364210

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
24 May 2010 AD02 Register inspection address has been changed
08 Oct 2009 CH01 Director's details changed for Anita Denise Gamlen on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Michael Buxton on 8 October 2009
07 Oct 2009 CH03 Secretary's details changed for Mr Michael Buxton on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mr John Ernest Bailey on 7 October 2009
02 Oct 2009 AA Accounts made up to 31 December 2008
12 May 2009 363a Return made up to 01/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
11 May 2009 288c Director and Secretary's Change of Particulars / michael buxton / 11/05/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe hall road; Region was: , now: south yorkshire; Post Code was: S10 3PF, now: S10 3QR
21 Oct 2008 AA Accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed mr michael buxton
01 May 2008 363a Return made up to 01/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
24 Oct 2007 AA Accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 01/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
13 Jun 2007 288b Director resigned
13 Jun 2007 288b Director resigned
13 Jun 2007 288b Director resigned