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.
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 | : |
|
Registered Address | : | 345 Garratt Lane, London, England, SW18 4DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Suite 4, Alexander House, Waters Edge, Business Park, Campbell Rd, Stoke-On-Trent, ST4 4DB | Director | 10 August 2020 | Active |
345, Garratt Lane, London, England, SW18 4DX | Director | 07 November 2017 | Active |
Blue Tower, Media City Uk, Salford, England, M50 2ST | Director | 03 June 2015 | Active |
5-11, Slater Street, Liverpool, England, L1 4BW | Director | 01 January 2014 | Active |
9, Barkis Close, Liverpool, L8 8LN | Director | 05 May 2011 | Active |
9, Barkis Close, Liverpool, L8 8LN | Director | 28 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-25 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-07-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-06-21 | Insolvency | Liquidation disclaimer notice. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-04-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Gazette | Gazette filings brought up to date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.