Advanced company searchLink opens in new window

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED

Company number 03516612

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)
01 Jul 2014 MR01 Registration of charge 035166120005
25 Jun 2014 MR04 Satisfaction of charge 4 in full
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • 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
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
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
06 Dec 2012 AD01 Registered office address changed from Po Box 168 Wellington 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
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
28 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of John Fry as a director
07 Jun 2011 AA Accounts for a dormant company made up to 1 January 2011
11 May 2011 AP01 Appointment of Mr Grant Murray as a director
24 Mar 2011 AP01 Appointment of Mr Daniel Cammiade as a director
19 Mar 2011 TM01 Termination of appointment of Stuart Paterson as a director
10 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
12 May 2010 AA Accounts for a dormant company made up to 2 January 2010
04 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
24 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
19 Nov 2009 TM01 Termination of appointment of Philip Cooper as a director
19 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
06 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association