ALL RESPONSE MEDIA LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Gaetan Marie Durocher on 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

05/12/245 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Resolutions

View Document

04/10/244 October 2024 Change of details for Havas Ehs Limited as a person with significant control on 2024-09-19

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Director's details changed for Mr Philippe Tia Tiong Fat on 2024-03-22

View Document

22/03/2422 March 2024 Appointment of Mr Philippe Tia Tiong Fat as a director on 2024-03-15

View Document

22/03/2422 March 2024 Appointment of Mr Gaetan Marie Durocher as a director on 2024-03-18

View Document

11/03/2411 March 2024 Termination of appointment of Alan Ralston Adamson as a director on 2024-02-27

View Document

06/02/246 February 2024 Termination of appointment of Jacques Jean, Andrew, Fernaud Dillies as a director on 2024-01-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Full accounts made up to 2020-12-31

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/208 January 2020 23/09/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

03/06/193 June 2019 SECRETARY APPOINTED MRS PAULA JANE HEASMAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CHOULES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 22/09/2009

View Document

25/02/1925 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR JACQUES JEAN, ANDREW, FERNAUD DILLIES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR STEPHEN CLAY NETZLEY

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 12 SAINT JOHNS SQUARE LONDON EC1M 4NL

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROBERTSON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY BEARD

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CATHERINE BEARD / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELEANOR HANNAH MARIA ROBERTSON / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LLOYD GILLESPIE / 01/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID CHOULES / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLOAN / 01/04/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED KATE ROBERTSON

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHOULES / 17/03/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 2 DEAN STREET LONDON W1V 5RN

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

20/02/0120 February 2001 £ NC 50000/52350 10/11/00

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/12/0012 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: GARFIELD HOUSE 86-88 EDGWARE ROAD LONDON W2 2EA

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 £ NC 1000/50000 22/05/95

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 22/05/95

View Document

06/06/956 June 1995 NC INC ALREADY ADJUSTED 22/05/95

View Document

06/06/956 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/95

View Document

06/06/956 June 1995 VARYING SHARE RIGHTS AND NAMES 22/05/95

View Document

06/06/956 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 COMPANY NAME CHANGED AIRWAYSURE LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

16/05/9516 May 1995 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