RDJ RECORDINGS LTD
Status | ACTIVE |
Company No. | 04344186 |
Category | Private Limited Company |
Incorporated | 21 Dec 2001 |
Age | 22 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RDJ RECORDINGS LTD is an active private limited company with number 04344186. It was incorporated 22 years, 5 months, 15 days ago, on 21 December 2001. The company address is 26 Wheatash Road, Chertsey, KT15 2ER, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Rambow
Change date: 2022-06-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Address
Type: AD01
New address: 26 Wheatash Road Chertsey Surrey KT15 2ER
Old address: 2 Fountain Street Whitstable CT5 1HB England
Change date: 2022-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Mr Philip Rambow
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Change person director company with change date
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-03
Officer name: Mr Philip Rambow
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: 2 Fountain Street Whitstable CT5 1HB
Change date: 2020-05-28
Old address: 7 Parish Close Broadstairs Kent CT10 2UJ England
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Change to a person with significant control
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Rambow
Change date: 2019-12-10
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janice Neilson
Change date: 2019-12-10
Documents
Change person secretary company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Rambow
Change date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
New address: 7 Parish Close Broadstairs Kent CT10 2UJ
Old address: 3 Woodnook Road London SW16 6TZ
Change date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Certificate change of name company
Date: 21 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed I.D. brand development LIMITED\certificate issued on 21/01/15
Documents
Change of name notice
Date: 21 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 30 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 27 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Rambow
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-24
Officer name: Janice Neilson
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Gazette filings brought up to date
Date: 23 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Resolution
Date: 03 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 24 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 19 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 23 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Resolution
Date: 04 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Resolution
Date: 03 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Legacy
Date: 03 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orbit 22 (uk) LTD\certificate issued on 24/03/03
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 CHARLES WESLEY COURT,BRISTOL,BS5 8UH
Number: | 07042440 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-4 STATION ROAD,BIRMINGHAM,B46 1HT
Number: | 02992076 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREENFORD AVENUE,SOUTHALL,UB1 2AA
Number: | 10177452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT
Number: | 04928851 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEWARDSTONE ROAD,WALTHAM ABBEY,EN9 1NA
Number: | 06597387 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SECRET GARDENER (ESSEX) LTD
18 URBAN ROAD,BISHOP'S STORTFORD,CM23 5JD
Number: | 08172672 |
Status: | ACTIVE |
Category: | Private Limited Company |