Company Information for R T S MEDIA LIMITED
74 DICKENSON ROAD, MANCHESTER, M14 5HF,
|
Company Registration Number
06439964
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
R T S MEDIA LIMITED | |
Legal Registered Office | |
74 DICKENSON ROAD MANCHESTER M14 5HF Other companies in M14 | |
Company Number | 06439964 | |
---|---|---|
Company ID Number | 06439964 | |
Date formed | 2007-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-05 19:15:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH MICHELLE ANDERSON |
||
CHRISTINA SAVAGE |
||
RALPH THOMAS SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVIS BLANK FURNISS (NOMINEES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEDFORD HALL BARN SERVICES LIMITED | Director | 2012-09-11 | CURRENT | 2011-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH MICHELLE ANDERSON on 2012-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RALPH THOMAS SAVAGE / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA SAVAGE / 01/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/12 FROM Waterside House 41 Merchants Quay Salford Media City Salford M50 3XF | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHRISTINA SAVAGE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH MICHELLE ANDERSON on 2011-11-27 | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM C/O DAVIS BLANK FURNISS LIMITED 90 DEANSGATE MANCHESTER LANCASHIRE M3 2QJ | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES13 | AGREEMENT TO PURCHASE 1 SHARE £10900 01/07/2010 | |
SH06 | 04/08/10 STATEMENT OF CAPITAL GBP 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 28/11/09 FULL LIST | |
RES01 | ADOPT ARTICLES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 31/03/2008 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 13/12/07--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R T S MEDIA LIMITED
R T S MEDIA LIMITED owns 1 domain names.
rtsmedia.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as R T S MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |