RENCZYNSKI JAMES MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2321 January 2023 | Compulsory strike-off action has been suspended |
| 21/01/2321 January 2023 | Compulsory strike-off action has been suspended |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 05/12/225 December 2022 | Termination of appointment of Elzbieta Renczynska as a director on 2022-11-30 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2021-10-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/10/216 October 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/11/1517 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/11/1417 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/11/1315 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/11/1215 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/11/1019 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELZBIETA RENCZYNSKA / 16/11/2009 |
| 16/11/0916 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES / 16/11/2009 |
| 28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 25/11/0825 November 2008 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 17-18 MARGARET STREET LONDON W1W 8RP |
| 25/11/0825 November 2008 | LOCATION OF REGISTER OF MEMBERS |
| 18/11/0818 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | SECRETARY APPOINTED MR STEPHEN MICHAEL JAMES |
| 17/11/0817 November 2008 | APPOINTMENT TERMINATED SECRETARY VIKKI JAMES |
| 21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/11/0715 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/11/0715 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/11/0715 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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