Advanced company searchLink opens in new window

R P SPORTS MEDIA LIMITED

Company number 06826353

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)
20 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Mar 2016 AD01 Registered office address changed from 560 Rayleigh Road Hutton Brentwood Essex CM13 1SG to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 24 March 2016
23 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 600 Appointment of a voluntary liquidator
23 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mrs Joanne Jones as a director on 17 March 2015
16 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
24 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Raymond Parlour on 23 February 2010
14 Apr 2010 AD01 Registered office address changed from 560 Rayleigh Road Billericay Essex CM13 1SG on 14 April 2010
11 Mar 2010 AD01 Registered office address changed from 16 Ridgeway Hutton Mount Brentwood Essex CM13 2LP on 11 March 2010
23 Feb 2009 288a Director appointed raymond parlour
23 Feb 2009 287 Registered office changed on 23/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england