RUFFLES & BARNES MEDIA LTD

4 High Street, Stanley, DH9 0DQ, England
StatusACTIVE
Company No.07336514
CategoryPrivate Limited Company
Incorporated05 Aug 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

RUFFLES & BARNES MEDIA LTD is an active private limited company with number 07336514. It was incorporated 13 years, 10 months, 8 days ago, on 05 August 2010. The company address is 4 High Street, Stanley, DH9 0DQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mrs Helen Lucy Rudd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prominent Pr Limited

Notification date: 2018-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Louise Ruffles

Cessation date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2018

Action Date: 04 Aug 2018

Category: Address

Type: AD01

Old address: Gulpher Business Park Gulpher Road Felixstowe Suffolk IP11 9RB

New address: 4 High Street Stanley DH9 0DQ

Change date: 2018-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Lucy Rudd

Appointment date: 2018-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-23

Officer name: Mrs Helen Lucy Rudd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Peter John Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Louise Ruffles

Termination date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Tanya Louise Ruffles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Old address: 7 Bermuda Road Ransomes Europark Ipswich Suffolk IP3 9SU England

New address: Gulpher Business Park Gulpher Road Felixstowe Suffolk IP11 9RB

Change date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-31

Officer name: Mr Peter John Barnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Incorporation company

Date: 05 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMADA SHIPPING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11700217
Status:ACTIVE
Category:Private Limited Company

ATTAR SOFTWARE LIMITED

22 WOODFIELD ROAD,MANCHESTER,M24 1NF

Number:05447591
Status:ACTIVE
Category:Private Limited Company

LEE-DICKENS LIMITED

RUSHTON ROAD,KETTERING,NN14 2QW

Number:00735448
Status:ACTIVE
Category:Private Limited Company

PREFORMED WINDINGS LIMITED

UNIT C, VECTOR 31 INDUSTRIAL ESTATE,ROTHERHAM,S26 5NU

Number:07462547
Status:ACTIVE
Category:Private Limited Company

QNOSTICS LIMITED

BLOCK 1 TODD CAMPUS,GLASGOW,G20 0XA

Number:SC257629
Status:ACTIVE
Category:Private Limited Company

SERBAJAR LIMITED

46 BATH STREET,GLASGOW,G2 1HG

Number:SC492796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source