Advanced company searchLink opens in new window

RT BRAND COMMUNICATIONS LIMITED

Company number 04781150

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)
16 Dec 2023 LIQ10 Removal of liquidator by court order
10 Nov 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 AD01 Registered office address changed from Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
13 Aug 2019 AD01 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom to Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 13 August 2019
12 Aug 2019 LIQ02 Statement of affairs
12 Aug 2019 600 Appointment of a voluntary liquidator
12 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-22
09 May 2019 TM01 Termination of appointment of Sarah Louise Ford as a director on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from The Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ England to 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 24 April 2019
14 Jan 2019 TM01 Termination of appointment of Christopher Kenneth Watkins as a director on 1 January 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
15 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 11/05/2018
10 Apr 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
10 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfers 28/03/2018
28 Feb 2018 PSC02 Notification of Rt Brand Holdings Limited as a person with significant control on 25 July 2017
28 Feb 2018 PSC07 Cessation of Christopher Kenneth Watkins as a person with significant control on 19 December 2017
28 Feb 2018 PSC07 Cessation of Matthew Anthony Ralph as a person with significant control on 19 December 2017
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
18 Jan 2018 PSC01 Notification of Christopher Kenneth Watkins as a person with significant control on 19 December 2017
18 Jan 2018 PSC01 Notification of Matthew Anthony Ralph as a person with significant control on 19 December 2017
18 Jan 2018 AD01 Registered office address changed from The Echo Building Albert Road 18 Albert Road Bournemouth Dorset BH1 1BZ England to The Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Christopher Kenneth Watkins as a director on 19 December 2017
18 Jan 2018 AP01 Appointment of Mr Matthew Anthony Ralph as a director on 19 December 2017