Advanced company searchLink opens in new window

A RUNNING COMMENTARY LTD

Company number 09733665

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)
13 May 2024 AD01 Registered office address changed from Netil House, Studio 317a 1 Westgate Street London E8 3RL England to Studio 317 Netil Corner 2 Bocking Street London E8 4RU on 13 May 2024
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CERTNM Company name changed dirty LTD\certificate issued on 16/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
12 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 9 August 2021
05 Jul 2022 AD01 Registered office address changed from 45-46 Charlotte Road London EC2A 3PD England to Netil House, Studio 317a 1 Westgate Street London E8 3RL on 5 July 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 12/07/2022.
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
17 Jan 2020 CH01 Director's details changed for Mr Benjamin Parkin on 14 February 2018
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 PSC07 Cessation of Alexander Bedford as a person with significant control on 2 September 2019
02 Oct 2019 PSC02 Notification of Dirty Investments Ltd as a person with significant control on 2 September 2019
02 Oct 2019 PSC07 Cessation of Benjamin Parkin as a person with significant control on 2 September 2019
20 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
08 Aug 2017 CH01 Director's details changed for Mr Alexander Bedford on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from 75 Hackney Downs Studios Amhurst Terrace London E8 2BT England to 45-46 Charlotte Road London EC2A 3PD on 7 August 2017