RESPONSE MULTIMEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/07/2531 July 2025 | Previous accounting period shortened from 2024-10-31 to 2024-10-30 |
| 14/04/2514 April 2025 | Particulars of variation of rights attached to shares |
| 14/04/2514 April 2025 | Change of share class name or designation |
| 01/04/251 April 2025 | Particulars of variation of rights attached to shares |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with updates |
| 23/01/2523 January 2025 | Change of share class name or designation |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 09/01/249 January 2024 | Appointment of Mr Osama Elayan as a director on 2024-01-09 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/04/2325 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/04/2120 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 07/04/217 April 2021 | PREVEXT FROM 30/04/2020 TO 31/10/2020 |
| 09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 09/03/169 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 29/01/1629 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039706080002 |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 29 BLYTHE PARK BUSINESS BASE CRESSWELL LANE CRESSWELL STOKE ON TRENT STAFFORDSHIRE ST11 9RD |
| 25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 1A ACTON STREET LONG EATON NOTTINGHAM NG10 1FT ENGLAND |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/03/1523 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039706080001 |
| 17/03/1517 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 25/01/1525 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/03/1425 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/03/1327 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 12/04/1212 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 09/05/119 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE |
| 29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 22/04/1022 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SUZANNE WHITE / 08/03/2010 |
| 22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WHITE / 08/03/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/04/0923 April 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 23/04/0923 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 23/04/2009 |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 01/03/2008 |
| 12/03/0812 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITE / 01/12/2007 |
| 04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 21/03/0721 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 17 WOODLANDS RISE DRAYCOTT IN THE CLAY ASHBOURNE DERBYSHIRE DE6 5LE |
| 15/03/0615 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
| 02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 22/03/0522 March 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
| 02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 03/04/043 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
| 16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 29/09/0329 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0318 April 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
| 11/02/0311 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 03/09/023 September 2002 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: THE LIMES MEWS BURNASTON LANE ETWALL DERBYSHIRE DE65 6LX |
| 09/04/029 April 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 22 HAYLE ROAD OLDHAM LANCASHIRE OL1 4NW |
| 21/11/0121 November 2001 | NEW DIRECTOR APPOINTED |
| 11/10/0111 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 07/08/017 August 2001 | NEW SECRETARY APPOINTED |
| 07/08/017 August 2001 | SECRETARY RESIGNED |
| 15/06/0115 June 2001 | DIRECTOR RESIGNED |
| 15/06/0115 June 2001 | DIRECTOR RESIGNED |
| 15/06/0115 June 2001 | DIRECTOR RESIGNED |
| 08/06/018 June 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
| 02/10/002 October 2000 | SECRETARY RESIGNED |
| 02/10/002 October 2000 | NEW DIRECTOR APPOINTED |
| 02/10/002 October 2000 | NEW DIRECTOR APPOINTED |
| 02/10/002 October 2000 | NEW DIRECTOR APPOINTED |
| 02/10/002 October 2000 | NEW SECRETARY APPOINTED |
| 02/10/002 October 2000 | NEW DIRECTOR APPOINTED |
| 02/10/002 October 2000 | DIRECTOR RESIGNED |
| 17/04/0017 April 2000 | SECRETARY RESIGNED |
| 17/04/0017 April 2000 | NEW DIRECTOR APPOINTED |
| 17/04/0017 April 2000 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
| 17/04/0017 April 2000 | DIRECTOR RESIGNED |
| 17/04/0017 April 2000 | NEW SECRETARY APPOINTED |
| 12/04/0012 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESPONSE MULTIMEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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