REVIVE DIGITAL MEDIA LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM:
32A WEST STREET
ROCHFORD
ESSEX
SS4 1AJ
UNITED KINGDOM

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THOMAS / 14/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
SUITE 2 CHICHESTER HOUSE
45 CHICHESTER ROAD
SOUTHEND
ESSEX
SS1 1JU

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND

View Document

03/08/123 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THOMAS / 14/10/2010

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY THOMAS / 13/09/2010

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR RICHARD PHILIP CHRISTOPHER HOLLAND

View Document

20/07/0920 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/097 March 2009 COMPANY NAME CHANGED PATHOM MEDIA LIMITED CERTIFICATE ISSUED ON 10/03/09

View Document

25/06/0825 June 2008 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