RH MEDIA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/10/244 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Termination of appointment of Douglas Harper as a secretary on 2024-09-20

View Document

20/09/2420 September 2024 Appointment of Ms Radha Chakraborty as a secretary on 2024-09-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 SECRETARY APPOINTED MR DOUGLAS HARPER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER STEEL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY HEAD / 01/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM DEVELOPMENT MEDIA INTERNATIONAL LIMITED UNIT 2 WHITE HORSE YARD 78 LIVERPOOL ROAD LONDON N1 0QD

View Document

11/12/1411 December 2014 SECRETARY APPOINTED JENNIFER RUTH STEEL

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY RADHA CHAKRABORTY

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM C/O DMI, UNIT 2, FIRST FLOOR UNIT 2 FIRST FLOOR WHITE HORSE YARD 78 LIVERPOOL ROAD LONDON LONDON N1 0QD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 SECRETARY APPOINTED RADHA CHAKRABORTY

View Document

25/04/1225 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 8 HUGO ROAD LONDON N19 5EU

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY JOAN HEAD

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY HEAD / 01/04/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 22 SPENCER RISE LONDON GREATER LONDON NW5 1AP

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 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