Advanced company searchLink opens in new window

RUDI MEDIA LIMITED

Company number 07019294

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)
07 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
11 May 2023 PSC05 Change of details for Rudi Group Limited as a person with significant control on 10 May 2023
10 May 2023 AD01 Registered office address changed from Unit 10 Faraday Court Park Farm Industrial Estate Wellingborough NN8 6XY England to Unit a7 Brooklands Technology Park Brooklands Gate, Sywell Aerodrome Sywell NN6 0GY on 10 May 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 AP01 Appointment of Mr Aaron Alexander Muller as a director on 2 March 2023
22 Mar 2023 AP01 Appointment of Mr Paul Peter Edwards as a director on 2 March 2023
07 Mar 2023 TM01 Termination of appointment of Asha Tuck as a director on 2 March 2023
07 Mar 2023 PSC02 Notification of Rudi Group Limited as a person with significant control on 2 March 2023
07 Mar 2023 PSC07 Cessation of Adrian Michael Tuck as a person with significant control on 2 March 2023
03 Mar 2023 MR01 Registration of charge 070192940001, created on 2 March 2023
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
01 Jul 2020 AD01 Registered office address changed from The Studio 7-8 Manor Farm Close Hardwick Wellingborough Northamptonshire NN9 5GL to Unit 10 Faraday Court Park Farm Industrial Estate Wellingborough NN8 6XY on 1 July 2020
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
15 Dec 2019 SH06 Cancellation of shares. Statement of capital on 27 November 2019
  • GBP 50
15 Dec 2019 SH03 Purchase of own shares.
11 Dec 2019 PSC04 Change of details for Mr Adrian Michael Tuck as a person with significant control on 27 November 2019
11 Dec 2019 PSC07 Cessation of Miriam Price as a person with significant control on 27 November 2019
19 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017