REDACTIVE MEDIA GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
09/12/249 December 2024 | Audit exemption subsidiary accounts made up to 2024-02-29 |
09/12/249 December 2024 | |
09/12/249 December 2024 | |
09/12/249 December 2024 | |
14/05/2414 May 2024 | Termination of appointment of Stuart Roderick Edmundson as a director on 2024-05-01 |
14/05/2414 May 2024 | Appointment of Ms Charlotte Radcliffe as a director on 2024-05-01 |
14/05/2414 May 2024 | Termination of appointment of Stuart Roderick Edmundson as a secretary on 2024-05-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
08/02/248 February 2024 | Notification of Redactive Media Group (Holdings) Ltd as a person with significant control on 2023-03-08 |
08/02/248 February 2024 | Cessation of Brian Grant as a person with significant control on 2023-03-08 |
30/11/2330 November 2023 | Full accounts made up to 2023-02-28 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-04 with updates |
30/11/2230 November 2022 | Group of companies' accounts made up to 2022-02-28 |
17/05/2217 May 2022 | Director's details changed for Stuart Roderick Edmundson on 2022-05-04 |
17/05/2217 May 2022 | Secretary's details changed for Stuart Roderick Edmundson on 2022-05-04 |
17/05/2217 May 2022 | Director's details changed for Mr Brian Grant on 2022-05-04 |
03/05/223 May 2022 | Registered office address changed from 78 Chamber Street London E1 8BL England to 71-75 Shelton Street London WC2H 9JQ on 2022-05-03 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/11/2130 November 2021 | Group of companies' accounts made up to 2021-02-28 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
29/11/1829 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
27/11/1727 November 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 78 CHAMBER STREET LONDON E1 8BL GREAT BRITAIN |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 17-18 BRITTON STREET LONDON EC1M 5TP |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
09/12/169 December 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
23/08/1623 August 2016 | ADOPT ARTICLES 13/07/2016 |
02/03/162 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/12/154 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
04/03/154 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
04/12/144 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
28/07/1428 July 2014 | 19/06/14 STATEMENT OF CAPITAL GBP 300.00 |
26/06/1426 June 2014 | ADOPT ARTICLES 19/06/2014 |
13/02/1413 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
03/12/133 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
04/02/134 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/12/1212 December 2012 | DISS40 (DISS40(SOAD)) |
11/12/1211 December 2012 | FIRST GAZETTE |
06/12/126 December 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
16/03/1216 March 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
22/12/1122 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/12/1122 December 2011 | COMPANY NAME CHANGED TEXLINK LIMITED CERTIFICATE ISSUED ON 22/12/11 |
22/02/1122 February 2011 | APPOINTMENT OF DIRECTOR 01/02/2011 |
22/02/1122 February 2011 | DIRECTOR APPOINTED STUART RODERICK EDMUNDSON |
18/01/1118 January 2011 | CURREXT FROM 31/12/2011 TO 28/02/2012 |
18/01/1118 January 2011 | DIRECTOR APPOINTED BRIAN GRANT |
18/01/1118 January 2011 | SECRETARY APPOINTED STUART RODERICK EDMUNDSON |
13/12/1013 December 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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