ROUTES 4 MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 15/02/2215 February 2022 | Appointment of Alexander Mcdowell as a director on 2022-02-10 |
| 15/02/2215 February 2022 | Termination of appointment of Samantha Rose Keighley as a director on 2022-02-10 |
| 15/02/2215 February 2022 | Termination of appointment of Ben Adam Keighley as a director on 2022-02-10 |
| 15/02/2215 February 2022 | Notification of Alexander Mcdowell as a person with significant control on 2022-02-10 |
| 15/02/2215 February 2022 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Unit 1 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2022-02-15 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 22/11/2122 November 2021 | Cessation of Ben Adam Keighley as a person with significant control on 2021-07-28 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ROSE / 14/10/2020 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
| 17/11/2017 November 2020 | DIRECTOR APPOINTED MRS SAMANTHA ROSE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 1 PINEWOOD COURT CLARENCE AVENUE LONDON SW4 8LB ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM SUITE S4, HAMBLE HOUSE MEADROW GODALMING SURREY GU7 3HJ ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/03/1622 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
| 22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
| 17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/03/1414 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 4 DEANERY PLACE CHURCH STREET GODALMING SURREY GU7 1ER ENGLAND |
| 31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ADAM KEIGHLEY / 31/01/2014 |
| 31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ADAM KEIGHLEY / 31/01/2014 |
| 22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 27 HOLME COURT TWYCROSS ROAD GODALMING SURREY GU7 2QT ENGLAND |
| 14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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