This company is commonly known as Rgb Hifi & Video Limited. The company was founded 24 years ago and was given the registration number 03961853. The firm's registered office is in ILFORD. You can find them at 543-549 High Road, , Ilford, Essex. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | RGB HIFI & VIDEO LIMITED |
---|---|---|
Company Number | : | 03961853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 543-549 High Road, Ilford, Essex, IG1 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
543-549, High Road, Ilford, IG1 1TZ | Director | 01 April 2002 | Active |
543-549, High Road, Ilford, IG1 1TZ | Director | 01 April 2002 | Active |
543-549, High Road, Ilford, IG1 1TZ | Director | 01 April 2002 | Active |
543-549, High Road, Ilford, IG1 1TZ | Director | 31 March 2000 | Active |
543-549, High Road, Ilford, IG1 1TZ | Secretary | 31 March 2000 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 31 March 2000 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 31 March 2000 | Active |
Regency London Holdings Ltd | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 543-549, High Road, Ilford, United Kingdom, IG1 1TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Officers | Change person director company with change date. | Download |
2020-05-05 | Officers | Change person director company with change date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Change person director company with change date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type medium. | Download |
2016-06-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.