RHE MEDIA LIMITED
Status | DISSOLVED |
Company No. | 08769581 |
Category | Private Limited Company |
Incorporated | 11 Nov 2013 |
Age | 10 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 26 days |
SUMMARY
RHE MEDIA LIMITED is an dissolved private limited company with number 08769581. It was incorporated 10 years, 6 months, 21 days ago, on 11 November 2013 and it was dissolved 1 year, 2 months, 26 days ago, on 07 March 2023. The company address is Little Oaks Green Lane Little Oaks Green Lane, Exeter, EX3 0PW, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: 5 Pennsylvania Crescent Exeter Devon EX4 4SF
Change date: 2019-04-16
New address: Little Oaks Green Lane Exton Exeter EX3 0PW
Documents
Confirmation statement with no updates
Date: 03 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Old address: Moorgate House King Street Newton Abbot TQ12 2LG
Change date: 2018-06-13
New address: 5 Pennsylvania Crescent Exeter Devon EX4 4SF
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Judith Louise Harvey
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Termination director company with name termination date
Date: 15 Jul 2014
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-25
Officer name: Reflect Press Ltd
Documents
Incorporation company
Date: 11 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
A.P. SHIPPING (FREIGHT SERVICES) LTD
BRITANNIC HOUSE,HULL,HU5 4DS
Number: | 03324377 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLAKENHAM COURT,LONDON,W12 0LA
Number: | 11751090 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14,LONDON,SW9 7BQ
Number: | 11747193 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COTTAGE,WOLVERHAMPTON,WV5 0AY
Number: | 09969215 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,EC4Y 0AH
Number: | 04130301 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ST JOHN'S HILL,SHENSTONE,WS14 0JB
Number: | 08827811 |
Status: | ACTIVE |
Category: | Private Limited Company |