Advanced company searchLink opens in new window

REGIONAL MEDIA SERVICES LIMITED

Company number 07111349

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)
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 SH02 Sub-division of shares on 9 February 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 09/02/2017
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AD01 Registered office address changed from C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP to Lockside 5 Scotland Street Birmingham B1 2RR on 12 January 2016
12 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
24 Dec 2014 AA Micro company accounts made up to 31 March 2014
17 Sep 2014 MR01 Registration of charge 071113490001, created on 11 September 2014
18 Aug 2014 CERTNM Company name changed mark hales consulting LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
18 Aug 2014 AD01 Registered office address changed from The Lodge 30a Frederick Road Edgbaston Birmingham West Midlands B15 1JN to C/O Winburn Glass Norfolk, Chartered Accountants Convention House St. Marys Street Leeds LS9 7DP on 18 August 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
26 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
03 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
02 Feb 2011 AP01 Appointment of Claire Louise Hales as a director