Advanced company searchLink opens in new window

REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED

Company number 03508958

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2020 TM01 Termination of appointment of David John King as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Peter Mccall as a secretary on 31 December 2019
08 Apr 2019 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5.08428
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
07 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 5.08
13 May 2015 CAP-SS Solvency Statement dated 30/04/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 30/04/2015
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 101,685.6
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