UKBizDB.co.uk

RAMI NEWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rami News Limited. The company was founded 13 years ago and was given the registration number 07622243. The firm's registered office is in LONDON. You can find them at 345 Garratt Lane, , London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RAMI NEWS LIMITED
Company Number:07622243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities
  • 62030 - Computer facilities management activities
  • 63910 - News agency activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:345 Garratt Lane, London, England, SW18 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Suite 4, Alexander House, Waters Edge, Business Park, Campbell Rd, Stoke-On-Trent, ST4 4DB

Director10 August 2020Active
345, Garratt Lane, London, England, SW18 4DX

Director07 November 2017Active
Blue Tower, Media City Uk, Salford, England, M50 2ST

Director03 June 2015Active
5-11, Slater Street, Liverpool, England, L1 4BW

Director01 January 2014Active
9, Barkis Close, Liverpool, L8 8LN

Director05 May 2011Active
9, Barkis Close, Liverpool, L8 8LN

Director28 February 2012Active

People with Significant Control

Miss Brenda Pongo
Notified on:10 August 2020
Status:Active
Date of birth:August 2020
Nationality:Dutch
Address:1st Floor Suite 4, Alexander House, Waters Edge, Business Park, Campbell Rd, Stoke-On-Trent, ST4 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Onyia Charles Amisi
Notified on:07 August 2016
Status:Active
Date of birth:October 1985
Nationality:French
Country of residence:England
Address:345, Garratt Lane, London, England, SW18 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terry Barlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Blue Tower, Media City Uk, Salford, England, M50 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation compulsory return final meeting.

Download
2023-07-31Insolvency

Liquidation compulsory winding up progress report.

Download
2022-07-25Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-06-21Insolvency

Liquidation disclaimer notice.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-04-14Insolvency

Liquidation compulsory winding up order.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Gazette

Gazette filings brought up to date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.