Advanced company searchLink opens in new window

REAL RESPONSE MEDIA LIMITED

Company number 07501286

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)
25 Mar 2024 PSC04 Change of details for Mr Christopher Charles Glyn Pitchford as a person with significant control on 25 March 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
04 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2022 CS01 Confirmation statement made on 21 January 2022 with updates
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 144.92
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
08 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Aug 2020 TM01 Termination of appointment of Peter Grant as a director on 1 June 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
18 Dec 2019 MR04 Satisfaction of charge 075012860004 in full
17 Dec 2019 MR01 Registration of charge 075012860004, created on 13 December 2019
16 Dec 2019 MR01 Registration of charge 075012860003, created on 11 December 2019
07 Dec 2019 CH01 Director's details changed for Mr Christopher Charles Glyn Pitchford on 2 December 2019
07 Dec 2019 CH01 Director's details changed for Mr Christopher Charles Glyn Pitchford on 2 December 2019
11 Oct 2019 TM01 Termination of appointment of Ian Mark Westwood as a director on 11 October 2019
23 Aug 2019 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Sigma House Hadley Park East Hadley, Telford Shropshire TF1 6QJ on 23 August 2019
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 SH10 Particulars of variation of rights attached to shares
21 Mar 2019 SH08 Change of share class name or designation
21 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association