RED BOX MEDIA TRAINING LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1311 January 2013 APPLICATION FOR STRIKING-OFF

View Document

04/01/134 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

09/10/129 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
UNIT 36 88-90 HATTON GARDEN
LONDON
EC1N 8PN
UNITED KINGDOM

View Document

16/08/1216 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 SAIL ADDRESS CHANGED FROM:
74 CUMBERLAND AVENUE
BASINGSTOKE
HAMPSHIRE
RG22 4BQ
UNITED KINGDOM

View Document

08/09/118 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ARIEL HOUSE 74 CUMBERLAND AVENUE BASINGSTOKE HAMPSHIRE RG22 4BQ

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN ANDREW LOOSEMORE / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 COMPANY NAME CHANGED ARIEL COMMUNICATIONS MEDIA TRAINING LIMITED CERTIFICATE ISSUED ON 19/02/10

View Document

06/02/106 February 2010 CHANGE OF NAME 01/02/2010

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 Incorporation

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