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)
13 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
13 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 506.94
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of share and company business 22/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2014 TM01 Termination of appointment of Alex Sloley as a director
06 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
06 Mar 2014 AP01 Appointment of Mr Alex Sloley as a director
05 Feb 2014 MR01 Registration of charge 038980530003
16 Jul 2013 AA Accounts for a small company made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
20 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 AP01 Appointment of Mr Carles Ferrer as a director
18 May 2012 AP01 Appointment of Mr John Gerard Moore as a director
26 Apr 2012 CH01 Director's details changed for Mr Mark Adrian Heeley on 20 March 2012
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 413.22
26 Apr 2012 TM01 Termination of appointment of Marshall King as a director
13 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class shares 22/03/2012
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2012 SH08 Change of share class name or designation
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 328.96
08 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AD01 Registered office address changed from 68 Middle Street Brighton Sussex BN1 1AL on 28 June 2011
16 Mar 2011 MG01 Duplicate mortgage certificatecharge no:1