LIFE RAFT MEDIA LIMITED
Status | ACTIVE |
Company No. | 07618505 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
LIFE RAFT MEDIA LIMITED is an active private limited company with number 07618505. It was incorporated 13 years, 29 days ago, on 03 May 2011. The company address is 14a Hartness Road 14a Hartness Road, Penrith, CA11 9BD, Cumbria, England.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Change account reference date company previous extended
Date: 28 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Plevin
Appointment date: 2023-04-01
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mr Robert Plevin
Documents
Notification of a person with significant control
Date: 10 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Plevin
Notification date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-01
Officer name: Mr Robert Plevin
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 03 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Plevin
Change date: 2021-05-03
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-22
New address: 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD
Old address: Compton House 104 Scotland Road Penrith Cumbria CA11 7NR
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Mr Robert Plevin
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-10
Officer name: Mr Robert Plevin
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Address
Type: AD01
Old address: Compton House Scotland Road Penrith Cumbria CA11 7NR
Change date: 2015-04-30
New address: Compton House 104 Scotland Road Penrith Cumbria CA11 7NR
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Plevin
Change date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 28 Mar 2014
Action Date: 28 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-28
Old address: 43 Towers Lane Cockermouth Cumbria CA13 9EE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Robert Plevin
Documents
Some Companies
HEALTHAID HOUSE 1ST FLOOR,HARROW,HA1 1UD
Number: | 07374824 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A HENLEY GROVE,BRISTOL,BS9 4EQ
Number: | 06287613 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE ROAD,WARWICKSHIRE,CV11 4LY
Number: | 04574480 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WHITEHAYES ROAD,CHRISTCHURCH,BH23 7NY
Number: | 08512929 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 HAREFIELD ROAD,SOUTHAMPTON,SO17 3TH
Number: | 11347418 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL THORNE AGRICULTURAL ENGINEERING LTD
BENTWITCHEN BARN,SOUTH MOLTON,EX36 3HA
Number: | 09200259 |
Status: | ACTIVE |
Category: | Private Limited Company |