- Company Overview for RUNIC MEDIA LTD (08289731)
- Filing history for RUNIC MEDIA LTD (08289731)
- People for RUNIC MEDIA LTD (08289731)
- More for RUNIC MEDIA LTD (08289731)
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 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2021 | AD01 | Registered office address changed from 27 27 Hockley Rise Wingerworth Chesterfield Derbyshire S42 6HW England to 27 Hockley Rise Wingerworth Chesterfield Derbyshire S42 6HW on 30 August 2021 | |
30 Aug 2021 | PSC04 | Change of details for Mr Andrew Arthur Yates as a person with significant control on 20 August 2021 | |
30 Aug 2021 | CH01 | Director's details changed for Mr Andrew Arthur Yates on 20 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 40 40 the Foundry Camlough Walk Chesterfield Derbyshire S41 0FS United Kingdom to 27 27 Hockley Rise Wingerworth Chesterfield Derbyshire S42 6HW on 26 August 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2021 | AD01 | Registered office address changed from West Bars House West Bars Chesterfield Derbyshire S40 1AQ England to 40 40 the Foundry Camlough Walk Chesterfield Derbyshire S41 0FS on 9 April 2021 | |
26 Jan 2021 | PSC07 | Cessation of Ffster Investments Bv as a person with significant control on 1 January 2021 | |
26 Jan 2021 | PSC04 | Change of details for Mr Andrew Arthur Yates as a person with significant control on 1 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Robert Jan Theodoor Peters as a director on 1 January 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mr Andrew Arthur Yates as a person with significant control on 1 January 2019 | |
22 Jan 2019 | PSC02 | Notification of Ffster Investments Bv as a person with significant control on 1 January 2019 |