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.
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 | : |
|
Registered Address | : | 6 Snow Hill, City Of London, London, EC1A 2AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 19 February 1998 | Active |
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX | Secretary | 12 April 2002 | Active |
19, Bonaly Terrace, Colinton, Edinburgh, United Kingdom, EH13 0EL | Secretary | 02 November 2009 | Active |
5 Dawsons Meadow, Farsley, Pudsey, LS28 5TU | Secretary | 18 June 1998 | Active |
2-11 St Vincent Place, Edinburgh, EH3 5BQ | Director | 12 April 2002 | Active |
5 Heathview Gardens, Putney, London, SW15 3SZ | Director | 25 February 1998 | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 15 March 2011 | Active |
14, Grange Knowe, Linlithgow, United Kingdom, EH49 7HX | Director | 12 April 2002 | Active |
42 Heath Croft Road, Sutton Coldfield, B75 6RW | Director | 25 February 1998 | Active |
31 Napier Avenue, London, SW6 3PS | Director | 03 April 1998 | Active |
Old Rectory, Church Hill, Saxlingham Nethergate, Uk, NR15 1TD | Director | 05 January 2009 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 April 2013 | Active |
8th Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS | Director | 01 July 2013 | Active |
Sycamore Cottage, Park Lane, Emley, Huddersfield, HD8 9SS | Director | 18 June 1998 | Active |
5 Rumbold Road, London, SW6 2JA | Director | 30 September 1998 | Active |
7 Coulson Street, London, SW3 3NG | Director | 25 February 1998 | Active |
108, Holyrood Road, Edinburgh, Scotland, EH8 8AS | Director | 03 May 2011 | Active |
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY | Director | 03 April 1998 | Active |
41 Fernielaw Avenue, Edinburgh, EH13 0EF | Director | 12 April 2002 | Active |
18 Salmen Road, London, England, E13 0DT | Director | 19 February 1998 | Active |
Weesperzijde 28, Amsterdam 1091 Ec, The Netherlands, FOREIGN | Director | 09 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-02 | Officers | Change person director company with change date. | Download |
2014-09-02 | Officers | Change person director company with change date. | Download |
2014-09-02 | Officers | Change person secretary company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.