RENCZYNSKI JAMES MEDIA LIMITED

Company Documents

DateDescription
21/01/2321 January 2023 Compulsory strike-off action has been suspended

View Document

21/01/2321 January 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/12/225 December 2022 Termination of appointment of Elzbieta Renczynska as a director on 2022-11-30

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELZBIETA RENCZYNSKA / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES / 16/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 17-18 MARGARET STREET LONDON W1W 8RP

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY APPOINTED MR STEPHEN MICHAEL JAMES

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY VIKKI JAMES

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 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