Advanced company searchLink opens in new window

RUNIC MEDIA LTD

Company number 08289731

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
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
31 Oct 2018 AP01 Appointment of Mr Robert Jan Theodoor Peters as a director on 30 October 2018