RCML LTD

Company Documents

DateDescription
15/01/1415 January 2014 COMPANY NAME CHANGED REWIND CREATIVE MEDIA LIMITED
CERTIFICATE ISSUED ON 15/01/14

View Document

14/01/1414 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
C/O BAPTISTE & CO
23 23 AUSTIN FRIARS
LONDON
GREATER LONDON
EC2N 2QP
UNITED KINGDOM

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
C/O BAPTISTE & CO
27 AUSTIN FRIARS
LONDON
EC2N 2QP
ENGLAND

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
SUITE W107 HOLYWELL CENTRE
1 PHIPP STREET
LONDON
EC2A 4PS
ENGLAND

View Document

08/10/128 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 8 September 2011 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH MCGANN / 09/01/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR PATRICK JOSEPH MCGANN

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELLS

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM SUITE G.04 ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WELLS / 07/09/2010

View Document

04/11/104 November 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WELLS / 07/09/2006

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY KEITH WOODHEAD

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM C/O BDP MEDIA GROUP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN DE'ATH

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN FERGUSON

View Document

20/10/0920 October 2009 SECRETARY APPOINTED MR KEITH JAMES WOODHEAD

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN FERGUSON

View Document

01/10/091 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/091 October 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM UNIT 12.3.1 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 12 3 1 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 ADOPT ARTICLES 13/03/2008

View Document

10/02/0910 February 2009 GBP NC 100/10000 13/03/08

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 CURRSHO FROM 30/09/2008 TO 31/08/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT B3, LAFONE HOUSE LEATHERMARKET STREET LONDON SE1 3HN

View Document

07/04/087 April 2008 DIRECTOR APPOINTED RICHARD SIMMONS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED BRYAN DE'ATH

View Document

26/03/0826 March 2008 S-DIV

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED CORPORATE FORMATION MADE SIMPLE LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 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