REGIONAL INTERACTIVE MEDIA LIMITED

Company Documents

DateDescription
08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM UNEX HOUSE - SUITE B BOURGES BOULEVARD PETERBOROUGH CAMBRIDGESHIRE PE1 1NG ENGLAND

View Document

04/04/194 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/194 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/194 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 26 WHITEHALL ROAD LEEDS LS12 1BE

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCCALL / 01/07/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID JOHN KING

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM P O BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRY

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GRANT MURRAY

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DANIEL CAMMIADE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MR PETER MCCALL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR APPOINTED MR JOHN ANTHONY FRY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED FORESTCROWN LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

18/03/9818 March 1998 REGISTERED OFFICE CHANGED ON 18/03/98 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 ADOPT MEM AND ARTS 25/02/98

View Document

17/03/9817 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/06/962 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST 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

27/05/9427 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 S386 DISP APP AUDS 20/05/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: 23-27 TUDOR ST LONDON EC4Y OHR

View Document

29/06/8929 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 EXEMPTION FROM APPOINTING AUDITORS 150487

View Document

16/06/8816 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/08/8410 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

11/11/8211 November 1982 ALTER MEM AND ARTS

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