Advanced company searchLink opens in new window

RESPONSE GLOBAL MEDIA LIMITED

Company number 06123092

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)
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
01 May 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
01 Feb 2024 MR04 Satisfaction of charge 061230920002 in full
01 Feb 2024 MR04 Satisfaction of charge 061230920001 in full
10 Aug 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
26 May 2022 MR01 Registration of charge 061230920002, created on 25 May 2022
16 May 2022 CS01 Confirmation statement made on 21 February 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2022 SH19 Statement of capital on 11 January 2022
  • GBP 74
11 Jan 2022 SH20 Statement by Directors
11 Jan 2022 CAP-SS Solvency Statement dated 11/01/22
11 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 11/01/2022
02 Sep 2021 MR01 Registration of charge 061230920001, created on 27 August 2021
14 Aug 2021 MA Memorandum and Articles of Association
14 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 PSC02 Notification of Pei Media Limited as a person with significant control on 30 July 2021
05 Aug 2021 PSC07 Cessation of Hugh Sebastian Wheelan as a person with significant control on 30 July 2021
05 Aug 2021 PSC07 Cessation of Antony Campbell Hay as a person with significant control on 30 July 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 100 Wood Street London EC2V 7AN on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Antony Campbell Hay as a director on 30 July 2021
05 Aug 2021 TM01 Termination of appointment of Daniel Brooksbank as a director on 30 July 2021
05 Aug 2021 TM02 Termination of appointment of Maria Dominicus Quadakkers as a secretary on 30 July 2021