RDB STAR RATING VIDEO TRAINING LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

24/11/2224 November 2022 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2022-11-24

View Document

21/02/2221 February 2022 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 2022-02-21

View Document

13/01/2213 January 2022 Termination of appointment of Lloyd Brand as a director on 2021-11-10

View Document

13/01/2213 January 2022 Termination of appointment of Lloyd Brand as a secretary on 2021-11-10

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 198 CHURCH ROAD HOVE SUSSEX BN3 2DJ

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 COMPANY NAME CHANGED PEMBROKE FRANCHISING LIMITED CERTIFICATE ISSUED ON 20/02/02

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/06/9513 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 EXEMPTION FROM APPOINTING AUDITORS 30/04/94

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/92

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 EXEMPTION FROM APPOINTING AUDITORS 30/04/91

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 02/06/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: C/O BLACKSTONE FRANKS & CO BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

07/06/897 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 05/03/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/884 November 1988 EXEMPTION FROM APPOINTING AUDITORS 190288

View Document

31/10/8831 October 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: 83A WESTERN ROAD HOVE SUSSEX BN3 1LJ

View Document

31/10/8831 October 1988 WD 19/10/88 PD 05/08/88--------- £ SI 2@1

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 22/26 PAUL STREET LONDON EC2A4JH

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 COMPANY NAME CHANGED FIGPRIME LIMITED CERTIFICATE ISSUED ON 16/01/87

View Document

19/08/8619 August 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information