RMR DESIGN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

RMR DESIGN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03159891

Incorporation date

14/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O TALENT TELEVISION, Wessex House, Upper Market Street, Eastleigh, Hampshire SO50 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1996)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon25/04/2015
Application to strike the company off the register
dot icon08/09/2014
Appointment of Mr Marcus Yeoman as a director on 2014-09-08
dot icon08/09/2014
Termination of appointment of Stephen Gibson Callen as a secretary on 2014-09-08
dot icon08/09/2014
Termination of appointment of Stephen Gibson Callen as a director on 2014-09-08
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/04/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon18/04/2014
Registered office address changed from C/O Talent Television Fbc Studio 31 40 Bowling Green Lane London EC1R 0NE United Kingdom on 2014-04-19
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/04/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/08/2011
Registered office address changed from 13-19 Vine Hill London EC1R 5DW United Kingdom on 2011-08-26
dot icon16/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon02/06/2010
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2010-06-03
dot icon25/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon22/07/2009
Secretary appointed mr stephen gibson callen
dot icon22/07/2009
Director appointed mr stephen gibson callen
dot icon22/07/2009
Appointment terminated director frances horrell
dot icon22/07/2009
Appointment terminated secretary frances horrell
dot icon26/04/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/02/2009
Return made up to 01/02/09; full list of members
dot icon26/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon10/03/2008
Return made up to 01/02/08; full list of members
dot icon05/02/2007
Return made up to 01/02/07; full list of members
dot icon06/01/2007
Full accounts made up to 2006-09-30
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon02/02/2006
Return made up to 01/02/06; full list of members
dot icon11/01/2006
Full accounts made up to 2005-09-30
dot icon08/04/2005
Secretary resigned;director resigned
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
New director appointed
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-09-30
dot icon04/02/2004
Full accounts made up to 2003-09-30
dot icon29/01/2004
Return made up to 01/02/04; full list of members
dot icon26/03/2003
Return made up to 01/02/03; full list of members
dot icon21/03/2003
Full accounts made up to 2002-09-30
dot icon05/02/2003
Accounting reference date shortened from 28/02/03 to 30/09/02
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Secretary resigned;director resigned
dot icon30/12/2002
Auditor's resignation
dot icon30/12/2002
Registered office changed on 31/12/02 from: 145-157 saint john street london EC1V 4RE
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New secretary appointed;new director appointed
dot icon18/12/2002
Full accounts made up to 2002-02-28
dot icon13/11/2002
Registered office changed on 14/11/02 from: 9-10 oasis park stanton harcourt road eynsham oxfordshire OX29 4TP
dot icon25/10/2002
New director appointed
dot icon16/10/2002
Secretary resigned;director resigned
dot icon16/10/2002
New secretary appointed
dot icon20/03/2002
Registered office changed on 21/03/02 from: oakfield house oakfield industri estate stanton harcourt road eynsham, witney oxfordshire OX29 4AL
dot icon18/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Return made up to 01/02/02; full list of members
dot icon18/12/2001
Director resigned
dot icon19/09/2001
Director resigned
dot icon10/09/2001
Full accounts made up to 2001-02-28
dot icon10/09/2001
New secretary appointed
dot icon05/09/2001
Secretary resigned
dot icon12/04/2001
New director appointed
dot icon21/03/2001
Director resigned
dot icon21/03/2001
Director resigned
dot icon14/03/2001
Return made up to 15/02/01; full list of members
dot icon27/12/2000
New director appointed
dot icon16/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon20/07/2000
Return made up to 15/02/00; full list of members
dot icon20/07/2000
Secretary's particulars changed
dot icon17/05/2000
Full accounts made up to 2000-02-29
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon05/04/2000
Ad 15/03/00--------- £ si [email protected] £ ic 1980/1980
dot icon05/04/2000
Ad 01/03/00--------- £ si [email protected]=6 £ ic 1974/1980
dot icon05/04/2000
Ad 24/02/00--------- £ si [email protected]=46 £ ic 1928/1974
dot icon05/04/2000
Ad 17/01/00-29/03/00 £ si [email protected]=30 £ ic 1898/1928
dot icon05/04/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon13/02/2000
Ad 17/01/00--------- £ si [email protected]=25 £ ic 1873/1898
dot icon13/02/2000
Ad 17/01/00--------- £ si [email protected]=30 £ ic 1843/1873
dot icon13/02/2000
Ad 17/01/00--------- £ si [email protected]=20 £ ic 1823/1843
dot icon07/02/2000
Ad 10/01/00--------- £ si [email protected]=490 £ ic 1333/1823
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon06/02/2000
Registered office changed on 07/02/00 from: 54 caunce street blackpool lancashire FY1 3LJ
dot icon06/02/2000
Secretary resigned
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New director appointed
dot icon06/02/2000
New secretary appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Resolutions
dot icon07/07/1999
Return made up to 15/02/99; full list of members
dot icon30/06/1999
New director appointed
dot icon07/06/1999
Accounts for a small company made up to 1999-02-28
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon12/03/1999
New director appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
S-div 18/12/98
dot icon03/03/1999
Ad 18/12/98--------- premium £ si [email protected]=333 £ ic 999/1332
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Secretary resigned;director resigned
dot icon17/12/1998
Accounts for a small company made up to 1998-02-28
dot icon13/12/1998
Ad 30/09/98--------- £ si 260@1=260 £ ic 739/999
dot icon02/12/1998
Ad 01/03/98--------- £ si 730@1=730 £ ic 9/739
dot icon23/02/1998
Return made up to 15/02/98; change of members
dot icon17/12/1997
Accounts for a small company made up to 1997-02-28
dot icon11/08/1997
Particulars of mortgage/charge
dot icon31/03/1997
New director appointed
dot icon31/03/1997
New secretary appointed;new director appointed
dot icon17/03/1997
Registered office changed on 18/03/97 from: north west house 8 king street blackpool lancashire FY1 3EJ
dot icon17/03/1997
Ad 10/03/97--------- £ si 7@1=7 £ ic 2/9
dot icon16/03/1997
Secretary resigned;director resigned
dot icon16/03/1997
Director resigned
dot icon11/03/1997
Return made up to 15/02/97; full list of members
dot icon03/07/1996
New director appointed
dot icon03/07/1996
Director resigned
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
Registered office changed on 04/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon03/07/1996
New director appointed
dot icon14/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/02/1996 - 14/02/1996
16011
London Law Services Limited
Nominee Director
14/02/1996 - 14/02/1996
15403
Mills, Michael John
Director
31/01/2002 - 22/12/2002
44
Nicholl, Colin James
Director
22/12/2002 - 21/02/2005
22
Cormack, Derek George
Director
22/12/1999 - 06/10/2002
94

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 RMR DESIGN ASSOCIATES LIMITED

RMR DESIGN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 14/02/1996 with the registered office located at C/O TALENT TELEVISION, Wessex House, Upper Market Street, Eastleigh, Hampshire SO50 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RMR DESIGN ASSOCIATES LIMITED?

toggle

RMR DESIGN ASSOCIATES LIMITED is currently Dissolved. It was registered on 14/02/1996 and dissolved on 17/08/2015.

Where is RMR DESIGN ASSOCIATES LIMITED located?

toggle

RMR DESIGN ASSOCIATES LIMITED is registered at C/O TALENT TELEVISION, Wessex House, Upper Market Street, Eastleigh, Hampshire SO50 9FD.

What does RMR DESIGN ASSOCIATES LIMITED do?

toggle

RMR DESIGN ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RMR DESIGN ASSOCIATES LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.