RESONATE DIGITAL MEDIA LTD

Company Documents

DateDescription
12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
24 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
23 NEW MOUNT STREET
MANCHESTER
M4 4DE
ENGLAND

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM
24 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
C/O KRIS BARNES
23 NEW MOUNT STREET
MANCHESTER
M4 4DE

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
24 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
C/O PATRICK WALSH
24 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY DYNA YATES

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
23 NEW MOUNT STREET
MANCHESTER
GREATER MANCHESTER
M4 4DE

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER BARNES

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MISS DYNA YATES

View Document

13/02/1413 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
ST JAMES COURT BROWN STREET
MANCHESTER
M2 1DH
ENGLAND

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER BARNES / 20/01/2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
ROOM 4.11 PETER HOUSE
OXFORD STREET
MANCHESTER
M1 5AN
UNITED KINGDOM

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O PATRICK WALSH 38 HAWKESBOURNE ROAD HORSHAM RH12 4EN ENGLAND

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O PATRICK WALSH 2 MACLEOD ROAD HORSHAM WEST SUSSEX RH13 5JL ENGLAND

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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