RESPONSE GLOBAL MEDIA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Mark Andrew Brinin as a director on 2025-08-08

View Document

31/07/2531 July 2025 New

View Document

22/07/2522 July 2025 NewTermination of appointment of Kashmir Singh Sohi as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 061230920002 in full

View Document

01/02/241 February 2024 Satisfaction of charge 061230920001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-21 with updates

View Document

07/04/227 April 2022

View Document

07/04/227 April 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Termination of appointment of Maria Dominicus Quadakkers as a secretary on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Antony Campbell Hay as a secretary on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Antony Campbell Hay as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Daniel Brooksbank as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Hugh Sebastian Wheelan as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Maria Dominicus Quadakkers as a director on 2021-07-30

View Document

05/08/215 August 2021 Cessation of Antony Campbell Hay as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Cessation of Hugh Sebastian Wheelan as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Notification of Pei Media Limited as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 100 Wood Street London EC2V 7AN on 2021-08-05

View Document

04/08/214 August 2021 Appointment of Mr Kashmir Singh Sohi as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of Mr Timothy Stephen Mcloughlin as a director on 2021-07-30

View Document

20/07/2120 July 2021 Second filing of a statement of capital following an allotment of shares on 2014-01-17

View Document

16/07/2116 July 2021 Second filing of Confirmation Statement dated 2020-02-21

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROOKSBANK / 16/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DOMINICUS QUADAKKERS / 18/03/2021

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA DOMINICUS QUADAKKERS / 12/12/2020

View Document

11/03/2111 March 2021 26/07/19 STATEMENT OF CAPITAL GBP 74

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR HUGH SEBASTIAN WHEELAN / 12/12/2020

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SEBASTIAN WHEELAN / 12/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CESSATION OF IPE INTERNATIONAL PUBLISHERS LIMITED AS A PSC

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

26/02/2026 February 2020 Confirmation statement made on 2020-02-21 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS MARIA DOMINICUS QUADAKKERS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DANIEL BROOKSBANK

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PIERS DIACRE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT BETSON

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR PIERS SUNDERLAND DIACRE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 SECRETARY APPOINTED MS MARIA DOMINICUS QUADAKKERS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/09/15 STATEMENT OF CAPITAL GBP 99

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

24/02/1524 February 2015 21/02/15 NO CHANGES

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Statement of capital following an allotment of shares on 2014-01-17

View Document

18/03/1418 March 2014 17/01/14 STATEMENT OF CAPITAL GBP 97

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 21/02/12 NO CHANGES

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH SEBASTIAN WHEELAN / 20/02/2012

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTONY CAMPBELL HAY / 20/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CAMPBELL HAY / 20/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT FENNELL JOSEPH BETSON / 20/02/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 21/02/11 NO CHANGES

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/06/07 STATEMENT OF CAPITAL GBP 176

View Document

16/03/1016 March 2010 Statement of capital following an allotment of shares on 2007-06-30

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED VINCENT FENNELL JOSEPH BETSON

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4TH FLOOR TUITION HOUSE ST GEORGES ROAD LONDON SW19 4EU

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT BETSON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED VINCENT FENNELL JOESEPH BETSON

View Document

28/08/0728 August 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 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