REGIONAL TELEVISIONS MEDIA HOUSE LTD

Office 406b, 182-184 High Street North, London, E6 2JA, United Kingdom
StatusDISSOLVED
Company No.11810050
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 20 days

SUMMARY

REGIONAL TELEVISIONS MEDIA HOUSE LTD is an dissolved private limited company with number 11810050. It was incorporated 5 years, 4 months, 9 days ago, on 06 February 2019 and it was dissolved 2 years, 7 months, 20 days ago, on 26 October 2021. The company address is Office 406b, 182-184 High Street North, London, E6 2JA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-30

Officer name: Mr Daniel Slawomir Wroclawek

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Mr Daniel Slawomir Wroclawek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

New address: Office 406B, 182-184 High Street North London E6 2JA

Old address: 7 Kings Avenue Manchester M8 5AS England

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Slawomir Wroclawek

Change date: 2020-07-27

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-27

Officer name: Mr Daniel Slawomir Wroclawek

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-27

Psc name: Mr Daniel Slawomir Wroclawek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

New address: 7 Kings Avenue Manchester M8 5AS

Change date: 2020-07-23

Old address: 134 Swarcliffe Avenue Leeds LS14 5NH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-10

Psc name: Daniel Slawomir Wroclawek

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-10

Officer name: Mr Daniel Slawomir Wroclawek

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Ducers Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Lukasz Wojewodzic

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT LANDSCAPES LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08369474
Status:ACTIVE
Category:Private Limited Company

C.S.DU MONT LIMITED

C/O CON MECH ENGINEERS LTD,ANNFIELD PLAIN, STANLEY,DH9 8UR

Number:00238325
Status:ACTIVE
Category:Private Limited Company

L BRACKENBURY AND SON LIMITED

19 HEATH ROAD, SCOPWICK,LINCOLNSHIRE,LN4 3NU

Number:04780385
Status:ACTIVE
Category:Private Limited Company

MINKIA LTD

4 BEDFORD CORNER,CHISWICK,W4 1LD

Number:11854634
Status:ACTIVE
Category:Private Limited Company

NK TRAVEL CONSULTANCY LTD

UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11802041
Status:ACTIVE
Category:Private Limited Company

STEPHENSON WRIGHT LIMITED

HAMILTON ACCOUNTANTS LTD,SHEPPERTON,TW17 8RY

Number:08623713
Status:ACTIVE
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