RECEPTIVE MULTI-MEDIA LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAN PARIKH / 10/09/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAJAN PARIKH / 10/09/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/05/1521 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

12/02/1512 February 2015 09/02/15 STATEMENT OF CAPITAL GBP 3

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEWARTS COMPANY SECRETARY LIMITED / 15/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJAN PARIKH / 15/12/2009

View Document

09/04/099 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 78 KELLETT ROAD LONDON SW2 1ED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/02/998 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED RECEPTIVE RECORDS LTD CERTIFICATE ISSUED ON 23/02/98

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 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