Advanced company searchLink opens in new window

RUNTIME COLLECTIVE LIMITED

Company number 03898053

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)
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 629.92
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 625.46
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 629.79
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 618.01
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 627.86
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2015 SH08 Change of share class name or designation
13 Nov 2015 AP01 Appointment of Omri Benayoun as a director on 26 October 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 617.54
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 513.14
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 511.64
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 510.94
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 511.29
11 Nov 2015 TM01 Termination of appointment of Fabrice Retkowsky as a director on 26 October 2015
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 510.23
06 May 2015 AP04 Appointment of Hal Management Limited as a secretary on 6 March 2015
06 May 2015 TM02 Termination of appointment of Giles John Palmer as a secretary on 6 March 2015
29 Apr 2015 AD03 Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP
29 Apr 2015 AD02 Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP
27 Apr 2015 CH03 Secretary's details changed for Mr Giles John Palmer on 6 March 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 506.94
17 Feb 2015 AD01 Registered office address changed from International House 4Th Floor Queens Road Brighton East Sussex BN1 3XE to Sovereign House Church Street 1St Floor Brighton BN1 1UJ on 17 February 2015
16 Feb 2015 AP01 Appointment of Mr Samuel Woodworth Brooks as a director on 22 May 2014