RENAISSANCE MEDIA LTD
Status | ACTIVE |
Company No. | 05850674 |
Category | Private Limited Company |
Incorporated | 19 Jun 2006 |
Age | 17 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
RENAISSANCE MEDIA LTD is an active private limited company with number 05850674. It was incorporated 17 years, 11 months, 11 days ago, on 19 June 2006. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2013
Action Date: 17 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-17
Old address: 6 Leas Gardens Westcliff-on-Sea Essex SS0 8JL United Kingdom
Documents
Termination director company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Mcmichael
Documents
Termination secretary company with name
Date: 17 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bruce Mcmichael
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Bruce Robertson Mcmichael
Documents
Change person secretary company with change date
Date: 29 Jun 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Bruce Robertson Mcmichael
Change date: 2010-01-01
Documents
Appoint person director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Habermel
Documents
Certificate change of name company
Date: 15 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed red barn publications LIMITED\certificate issued on 15/06/11
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Old address: Suite 249 3 Bellstone Shrewsbury Shropshire SY1 1HU United Kingdom
Change date: 2011-06-15
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Change date: 2011-05-10
Old address: 18 Princess Street Shrewsbury Shropshire SY1 1LP
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Bruce Robertson Mcmichael
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from orchard barns, stapleton shrewsbury shropshire SY5 7EJ
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary caroline esther mcmichael logged form
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 06 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/06/06--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
2 A C COURT,THAMES DITTON,KT7 0SR
Number: | 08125878 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 MAIN STREET,,DOUGLAS,ML11 0QW
Number: | SL008524 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11497681 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FERNWOOD AVENUE,LONDON,SW16 1RD
Number: | 11943954 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11044859 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 38 HAROLD ROAD,MARGATE,CT9 2HT
Number: | 09541569 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |