This company is commonly known as Rushforth Media Limited. The company was founded just now and was given the registration number 07699414. The firm's registered office is in LONDON. You can find them at 78 Carlton Mansions, 201 Randolph Avenue, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | RUSHFORTH MEDIA LIMITED |
---|---|---|
Company Number | : | 07699414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
170, Dorset Road, London, SW19 3EF | Secretary | 20 May 2016 | Active |
78 Carlton Mansions, 201 Randolph Avenue, London, United Kingdom, W9 1NS | Director | 11 July 2011 | Active |
78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS | Director | 30 August 2016 | Active |
78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS | Director | 20 April 2016 | Active |
The Old George, Chantry, Frome, England, BA11 3LJ | Secretary | 11 July 2011 | Active |
71-72 Charlotte Road, London, London, Uk, EC2A 3PE | Director | 22 November 2011 | Active |
36, Cricketfield Road, London, United Kingdom, E5 8NS | Director | 22 November 2011 | Active |
78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS | Director | 16 March 2016 | Active |
78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS | Director | 01 January 2016 | Active |
The Old George, Chantry, Frome, England, BA11 3LJ | Director | 22 September 2011 | Active |
5, Willow Vale, Frome, United Kingdom, BA11 1BG | Director | 11 July 2011 | Active |
The Old George, The Old George, Chantry, Frome, United Kingdom, BA11 3LJ | Director | 27 May 2014 | Active |
Mr Rex Edward Brough | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS |
Nature of control | : |
|
Mr Adam James Bromley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 78 Carlton Mansions, 201 Randolph Avenue, London, W9 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Capital | Capital allotment shares. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Capital | Capital allotment shares. | Download |
2017-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Capital | Capital allotment shares. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Document replacement | Second filing of director termination with name. | Download |
2016-09-07 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.