RLA MEDIA LIMITED

Register to unlock more data on OkredoRegister

RLA MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04594935

Incorporation date

18/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2002)
dot icon05/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon08/04/2013
Application to strike the company off the register
dot icon13/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon07/03/2012
Register inspection address has been changed from C/O the Mission Marketing Group Plc 14-18 Noel Street London W1F 8GN United Kingdom
dot icon03/04/2011
Termination of appointment of Jerram Shurville as a secretary
dot icon03/04/2011
Termination of appointment of Jerram Shurville as a director
dot icon07/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon15/11/2010
Register(s) moved to registered office address
dot icon15/11/2010
Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX
dot icon07/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon31/10/2010
Statement of capital on 2010-11-01
dot icon31/10/2010
Statement by Directors
dot icon31/10/2010
Solvency Statement dated 22/10/10
dot icon31/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Jerram Shurville as a secretary
dot icon05/10/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon18/07/2010
Appointment of Giles Derek Lee as a director
dot icon18/07/2010
Termination of appointment of Brian Child as a director
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Appointment of Brian Michael Child as a director
dot icon14/04/2010
Termination of appointment of Timothy Alderson as a director
dot icon14/04/2010
Termination of appointment of Iain Ferguson as a director
dot icon05/01/2010
Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT
dot icon08/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Capita Company Secretarial Services Limited on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon08/07/2009
Resolutions
dot icon18/11/2008
Return made up to 19/11/08; full list of members
dot icon07/08/2008
Appointment Terminated Director barry neeves
dot icon07/08/2008
Appointment Terminated Director simon dodd
dot icon15/06/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Secretary resigned
dot icon28/01/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Declaration of assistance for shares acquisition
dot icon23/01/2008
New secretary appointed
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 19/11/07; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2007-05-31
dot icon25/07/2007
Director resigned
dot icon28/05/2007
Registered office changed on 29/05/07 from: burlington house old christchurch road bournemouth dorset BH1 2HZ
dot icon04/01/2007
Return made up to 19/11/06; full list of members
dot icon09/11/2006
New secretary appointed;new director appointed
dot icon09/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
Full accounts made up to 2006-05-31
dot icon04/12/2005
Return made up to 19/11/05; full list of members
dot icon05/10/2005
Full accounts made up to 2005-05-31
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
New secretary appointed;new director appointed
dot icon23/06/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Resolutions
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon18/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Resolutions
dot icon06/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
Director resigned
dot icon24/11/2004
Director resigned
dot icon02/11/2004
Return made up to 25/09/04; no change of members
dot icon02/11/2004
Director's particulars changed
dot icon26/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
New secretary appointed;new director appointed
dot icon05/07/2004
New secretary appointed
dot icon05/07/2004
Secretary resigned
dot icon13/05/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon17/12/2003
Return made up to 19/11/03; full list of members
dot icon03/12/2003
Director resigned
dot icon20/10/2003
Group of companies' accounts made up to 2003-05-31
dot icon04/10/2003
New director appointed
dot icon20/07/2003
Director resigned
dot icon22/05/2003
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon27/02/2003
Statement of affairs
dot icon17/02/2003
New director appointed
dot icon16/02/2003
Ad 30/12/02--------- £ si [email protected]=55000 £ ic 2145001/2200001
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New secretary appointed
dot icon24/01/2003
Memorandum and Articles of Association
dot icon24/01/2003
Ad 30/12/02--------- £ si [email protected]=30000 £ si 2115000@1=2115000 £ ic 1/2145001
dot icon24/01/2003
Nc inc already adjusted 18/12/02
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon15/01/2003
Director resigned
dot icon15/01/2003
Registered office changed on 16/01/03 from: 1 park row leeds LS1 5AB
dot icon14/01/2003
S-div 30/12/02
dot icon10/12/2002
Certificate of change of name
dot icon18/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neeves, Barry John Richard
Director
31/10/2006 - 30/07/2008
9
Ely, Dominic Robert Nile
Director
26/11/2003 - 19/12/2004
16
Thomas, Michael Stuart
Director
04/02/2003 - 06/07/2003
14
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
18/11/2002 - 29/12/2002
807
Dodd, Simon John
Secretary
29/06/2004 - 30/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RLA MEDIA LIMITED

RLA MEDIA LIMITED is an(a) Dissolved company incorporated on 18/11/2002 with the registered office located at Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RLA MEDIA LIMITED?

toggle

RLA MEDIA LIMITED is currently Dissolved. It was registered on 18/11/2002 and dissolved on 05/08/2013.

Where is RLA MEDIA LIMITED located?

toggle

RLA MEDIA LIMITED is registered at Parley Green Lane, Hurn, Christchurch, Dorset BH23 6BB.

What does RLA MEDIA LIMITED do?

toggle

RLA MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RLA MEDIA LIMITED?

toggle

The latest filing was on 05/08/2013: Final Gazette dissolved via voluntary strike-off.