RIFF RAFF MEDIA LIMITED

Company Documents

DateDescription
28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/03/149 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELISABETH MACEY / 14/12/2013

View Document

09/03/149 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
3 GARLAND WAY
TOTTON
SOUTHAMPTON
HAMPSHIRE
SO40 8XU

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/03/1211 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

25/07/1125 July 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY KATIE JUDD

View Document

18/04/1118 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED COUNTRYWIDE FILMS LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

25/03/1125 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELISABETH JUDD / 14/11/2009

View Document

06/04/096 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR STUART JUDD

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM TATCHBURY HOUSE LOPERWOOD CALMORE SOUTHAMPTON SO40 2RN

View Document

08/08/088 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE JUDD / 01/08/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: G OFFICE CHANGED 04/02/03 DROVE COTTAGE NEWBRIDGE CADNAM SOUTHAMPTON HAMPSHIRE SO4 2NW

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: G OFFICE CHANGED 14/05/90 2 BACHES STREET LONDON N1 6UB

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/892 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

25/04/8925 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8918 April 1989 COMPANY NAME CHANGED LARDEAL LIMITED CERTIFICATE ISSUED ON 19/04/89

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 130389

View Document

28/02/8928 February 1989 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