RADUGA PROGRAMMES LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 06/04/16 NO MEMBER LIST

View Document

06/04/166 April 2016 SAIL ADDRESS CHANGED FROM: BELEVILLE PRIMARY SCHOOL BELLEVILLE ROAD LONDON SW11 6PR UNITED KINGDOM

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / IVONNA OLHOVSKA / 28/06/2014

View Document

06/04/166 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O RADUGA PROGRAMMES LTD 6 SOVEREIGN HOUSE SCOUT WAY MILL HILL LONDON NW7 3JW

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUFINA RUFINA ADAMUKA / 31/03/2015

View Document

31/03/1531 March 2015 17/03/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/04/1413 April 2014 17/03/14 NO MEMBER LIST

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1318 March 2013 17/03/13 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED RUFINA RUFINA ADAMUKA

View Document

26/05/1226 May 2012 APPOINTMENT TERMINATED, DIRECTOR EKATERINA FINDLOW

View Document

26/05/1226 May 2012 SECRETARY APPOINTED IVONNA OLHOVSKA

View Document

26/05/1226 May 2012 APPOINTMENT TERMINATED, SECRETARY RUFINA ADAMUKA

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA UNITED KINGDOM

View Document

29/03/1229 March 2012 28/03/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 6 SOVEREIGN HOUSE SCOUT WAY LONDON NW7 3JW UNITED KINGDOM

View Document

01/04/111 April 2011 09/03/11 NO MEMBER LIST

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK BISCHOF / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL RICHARD BUTLER / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EKATERINA FINDLOW / 09/03/2010

View Document

09/03/109 March 2010 09/03/10 NO MEMBER LIST

View Document

16/09/0916 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM SOLAR HOUSE 31 MAYCROSS AVENUE MORDEN SURREY SM4 4DD UK

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MAYHEW SMITH

View Document

08/05/098 May 2009 DIRECTOR APPOINTED STEPHEN MICHAEL RICHARD BUTLER

View Document

25/03/0925 March 2009 ANNUAL RETURN MADE UP TO 11/03/09

View Document

21/07/0821 July 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 6 SOVEREIGN HOUSE SCOUT WAY MILL HILL LONDON NW7 3JW

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM SOVEREIGN HOUSE SCOUT WAY MILL HILL LONDON NW7 3JW

View Document

11/03/0811 March 2008 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