Advanced company searchLink opens in new window

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED

Company number 03516612

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)
09 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
09 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2020
13 Jan 2020 TM01 Termination of appointment of David John King as a director on 31 December 2019
09 Jan 2020 TM02 Termination of appointment of Peter Mccall as a secretary on 31 December 2019
08 Apr 2019 AD01 Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 30 December 2017
19 Jun 2018 TM01 Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
02 Nov 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 2 January 2016
10 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
13 Aug 2015 AD01 Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015
07 Jul 2015 AA Accounts for a dormant company made up to 3 January 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
09 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
02 Sep 2014 CH01 Director's details changed for Mr David John King on 1 July 2014
02 Sep 2014 CH01 Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014
02 Sep 2014 CH03 Secretary's details changed