RUSHFORTH MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Jill Winter as a director on 2025-06-10

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

08/01/258 January 2025 Appointment of Monika Vagai as a secretary on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Ivan John Whittingham as a secretary on 2025-01-08

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 165002

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR REX EDWARD BROUGH / 31/07/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES BROMLEY / 06/04/2016

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES BROMLEY / 06/04/2016

View Document

05/12/185 December 2018 30/07/18 STATEMENT OF CAPITAL GBP 155002

View Document

28/11/1828 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REX BROUGH

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 05/03/18 STATEMENT OF CAPITAL GBP 145002

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

04/10/164 October 2016 30/06/15 STATEMENT OF CAPITAL GBP 137601

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED REX EDWARD BROUGH

View Document

23/09/1623 September 2016 SECOND FILING OF TM01 FOR BENJAMIN EDWARD CARPENTER

View Document

07/09/167 September 2016 TERMINATE DIR APPOINTMENT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

08/07/168 July 2016 SECRETARY APPOINTED IVAN WHITTINGHAM

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JILL WINTER BROMLEY / 27/06/2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON CLEGG

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED JILL WINTER BROMLEY

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM THE OLD GEORGE THE OLD GEORGE CHANTRY FROME SOMERSET BA11 3LJ

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR BENJAMIN EDWARD CARPENTER

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR REX BROUGH

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR SIMON PETER CLEGG

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG

View Document

04/08/154 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 65601

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ABDULMAJID KHOJASTEH

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ABDULMAJID KHOJASTEH

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER CLEGG / 01/06/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CLEGG / 01/06/2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM, 5 WILLOW VALE, FROME, SOMERSET, BA11 1BG

View Document

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BENNETT

View Document

04/09/124 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/124 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED VICTORIA JANE BENNETT

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED REX EDWARD BROUGH

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR SIMON PETER CLEGG

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEGG

View Document

11/07/1111 July 2011 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