RASPBERRY MEDIA LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 65 LODGE ROAD WALSALL WS5 3LA ENGLAND

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/07/202 July 2020 DISS40 (DISS40(SOAD))

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/02/1922 February 2019 COMPANY NAME CHANGED SMART PPC MARKETING LTD CERTIFICATE ISSUED ON 22/02/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 18 SOHO SQUARE SOHO SQUARE LONDON W1D 3QL ENGLAND

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED URBX LTD CERTIFICATE ISSUED ON 16/07/18

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM SUITE 34 NEW HOUSE 67-68 HATTON GARDEN LONDON EC1N 8JY ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 COMPANY NAME CHANGED ENJUCA LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED 1 GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN AHMED / 18/12/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 35 FIRS AVENUE LONDON N11 3NE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED RIZWAN AHMED

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHEN LEVY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DARREN SYMES

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/11/149 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 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