RP2 LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Administrator's progress report

View Document

08/03/248 March 2024 Notice of extension of period of Administration

View Document

04/01/244 January 2024 Administrator's progress report

View Document

19/04/2319 April 2023 Administrator's progress report

View Document

16/03/2316 March 2023 Notice of extension of period of Administration

View Document

11/10/2211 October 2022 Administrator's progress report

View Document

13/10/2113 October 2021 Administrator's progress report

View Document

04/01/194 January 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY STUART COLE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH BIRD / 09/01/2017

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

13/10/1513 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/10/1421 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED RATHBONE PERCEPTION MEDIA LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

12/12/1212 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/126 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR DANIEL JONES

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LYMER

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART COLE

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR MARTIN COLE

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR STUART CHARLES COLE

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POTTER

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BIRD

View Document

23/05/1223 May 2012 COMPANY NAME CHANGED RATHBONE MEDIA LIMITED CERTIFICATE ISSUED ON 23/05/12

View Document

23/05/1223 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

19/10/1019 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED STUART COLE

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED PAUL LYMER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLE

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM WATKINS LODGE GREEN LANE BURNHAM ON CROUCH ESSEX CM0 8PU

View Document

10/11/0910 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HEALES

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEALES / 01/02/2008

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: WATKINS LODGE GREEN LANE BURNHAM-ON-CROUCH ESSEX. CM0 8PU

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

21/09/9421 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 28/02

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 £ NC 1000/100000 26/08/93

View Document

03/09/933 September 1993 NC INC ALREADY ADJUSTED 26/08/93

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTING REF. DATE SHORT FROM 09/09 TO 31/08

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 09/09

View Document

26/09/9126 September 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9120 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company