RESONANCE MBM LIMITED
Company Documents
Date | Description |
---|---|
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Cessation of Daniel Wayne Gipple as a person with significant control on 2023-09-15 |
16/10/2316 October 2023 | Termination of appointment of Daniel Wayne Gipple as a director on 2023-09-15 |
26/09/2326 September 2023 | Registered office address changed from The Cottage Knowl Hill Common Reading RG10 9YD England to Beynhurst House Innings Lane, White Waltham Maidenhead Berkshire SL6 3RU on 2023-09-26 |
26/09/2326 September 2023 | Termination of appointment of Catharine Gipple as a director on 2023-09-15 |
26/09/2326 September 2023 | Appointment of Mrs Catharine Gipple as a director on 2023-09-15 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Director's details changed for Mr Daniel Wayne Gipple on 2021-06-25 |
25/06/2125 June 2021 | Change of details for Mr Daniel Wayne Gipple as a person with significant control on 2021-06-25 |
16/06/2116 June 2021 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to The Cottage Knowl Hill Common Reading RG10 9YD on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WAYNE GIPPLE / 05/02/2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / CATHARINE GIPPLE / 10/04/2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CATHARINE GIPPLE / 10/04/2015 |
12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL WAYNE GIPPLE / 10/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHARINE GIPPLE / 23/11/2005 |
05/03/095 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN |
19/02/0719 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/06/031 June 2003 | NEW DIRECTOR APPOINTED |
08/02/038 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
26/03/0226 March 2002 | VARYING SHARE RIGHTS AND NAMES |
25/03/0225 March 2002 | COMPANY NAME CHANGED AYRESBRIDGE LIMITED CERTIFICATE ISSUED ON 25/03/02 |
08/03/028 March 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
08/03/028 March 2002 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 31 CORSHAM STREET LONDON N1 6DR |
08/03/028 March 2002 | NEW SECRETARY APPOINTED |
08/03/028 March 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | 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