UKBizDB.co.uk

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED

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

This company is commonly known as Regional Independent Media Funding 2 Limited. The company was founded 26 years ago and was given the registration number 03516612. The firm's registered office is in CITY OF LONDON. You can find them at 6 Snow Hill, , City Of London, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED
Company Number:03516612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 1998
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 Snow Hill, City Of London, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary19 February 1998Active
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX

Secretary12 April 2002Active
19, Bonaly Terrace, Colinton, Edinburgh, United Kingdom, EH13 0EL

Secretary02 November 2009Active
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU

Secretary18 June 1998Active
2-11 St Vincent Place, Edinburgh, EH3 5BQ

Director12 April 2002Active
5 Heathview Gardens, Putney, London, SW15 3SZ

Director25 February 1998Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director15 March 2011Active
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX

Director12 April 2002Active
42 Heath Croft Road, Sutton Coldfield, B75 6RW

Director25 February 1998Active
31 Napier Avenue, London, SW6 3PS

Director03 April 1998Active
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD

Director05 January 2009Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 April 2013Active
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 July 2013Active
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS

Director18 June 1998Active
5 Rumbold Road, London, SW6 2JA

Director30 September 1998Active
7 Coulson Street, London, SW3 3NG

Director25 February 1998Active
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS

Director03 May 2011Active
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY

Director03 April 1998Active
41 Fernielaw Avenue, Edinburgh, EH13 0EF

Director12 April 2002Active
18 Salmen Road, London, England, E13 0DT

Director19 February 1998Active
Weesperzijde 28, Amsterdam 1091 Ec, The Netherlands, FOREIGN

Director09 April 1998Active

People with Significant Control

Johnston Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unex House - Suite B, Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2023-08-09Gazette

Gazette dissolved liquidation.

Download
2023-05-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-04-08Address

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

Download
2019-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-05Resolution

Resolution.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Address

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

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Accounts

Accounts with accounts type dormant.

Download
2014-09-02Officers

Change person director company with change date.

Download
2014-09-02Officers

Change person director company with change date.

Download
2014-09-02Officers

Change person secretary company.

Download

Copyright © 2024. All rights reserved.