RUNNING TOTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

12/02/2512 February 2025 Appointment of Mr Thomas James Laranjo as a director on 2025-02-11

View Document

12/02/2512 February 2025 Appointment of Dominic Randle as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Guy Lindsay Sellers as a director on 2025-02-11

View Document

04/02/254 February 2025 Termination of appointment of Colin Reynolds as a director on 2025-01-31

View Document

30/01/2530 January 2025 Change of details for Total Media Group Limited as a person with significant control on 2024-12-23

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

16/06/2416 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mr James Matthew Cowing as a director on 2023-04-05

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

28/02/2328 February 2023 Termination of appointment of Daniel D'mello as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

02/09/192 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 125 KENSINGTON HIGH STREET LONDON W8 5SF

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / TOTAL MEDIA GROUP LIMITED / 02/01/2019

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

04/10/174 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

22/09/1722 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

22/09/1722 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LINDSAY SELLERS / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL D'MELLO / 05/07/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL D'MELLO / 06/04/2017

View Document

30/01/1730 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1716 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 10000

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED COLIN REYNOLDS

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED JOHN DAVID MARSHALL

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELL

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT DUNLOP

View Document

24/11/1624 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1624 November 2016 SAIL ADDRESS CREATED

View Document

13/10/1613 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED TOTAL MEDIA CHARITIES & CAMPAIGNING ORGANISATIONS LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MICHAEL GEOFFREY SELL

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED GUY LINDSAY SELLERS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 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