-
RAPID NEWS MANAGEMENT SERVICES LIMITED - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06779642
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Harveys Insolvency & Turnaround Ltd
- 2 Old Bath Road
- Newbury
- Berkshire
- RG14 1QL C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL UK
Management
- Geschäftsführung
- -
- Prokuristen
- BURNEY, Lucy Vanessa, Lady
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.12.2008
- Alter der Firma 2008-12-23 15 Jahre
- SIC/NACE
- 82110
Eigentumsverhältnisse
- Beneficial Owners
- -
- Sir Nigel Dennistoun Burney
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- Jahresmeldung
- Fälligkeit: 2023-11-11
- Letzte Einreichung: 2022-10-28
-
RAPID NEWS MANAGEMENT SERVICES LIMITED Firmenbeschreibung
- RAPID NEWS MANAGEMENT SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06779642. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.12.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "82110" registriert. und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2022 hinterlegt.Die Firma kann schriftlich über C/o Harveys Insolvency & Turnaround Ltd erreicht werden.
Jetzt sichern RAPID NEWS MANAGEMENT SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Rapid News Management Services Limited - C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire, Grossbritannien
- 2008-12-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RAPID NEWS MANAGEMENT SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-20) - AD01
-
accounts-with-accounts-type-total-exemption-full (2023-05-31) - AA
-
liquidation-voluntary-declaration-of-solvency (2023-10-20) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2023-10-20) - 600
-
resolution (2023-10-20) - RESOLUTIONS
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-11) - CS01
-
accounts-with-accounts-type-micro-entity (2022-09-28) - AA
-
appoint-person-director-company-with-name-date (2022-06-04) - AP01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-28) - CS01
-
accounts-with-accounts-type-micro-entity (2021-08-13) - AA
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-05-19) - AP03
-
change-person-director-company-with-change-date (2020-08-18) - CH01
-
change-to-a-person-with-significant-control (2020-08-18) - PSC04
-
confirmation-statement-with-updates (2020-08-18) - CS01
-
appoint-person-director-company-with-name-date (2020-02-12) - AP01
-
cessation-of-a-person-with-significant-control (2020-10-28) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-28) - AD01
-
confirmation-statement-with-updates (2020-10-28) - CS01
-
accounts-with-accounts-type-micro-entity (2020-08-03) - AA
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-15) - AD01
-
accounts-with-accounts-type-micro-entity (2019-08-13) - AA
-
change-to-a-person-with-significant-control (2019-08-15) - PSC04
-
change-to-a-person-with-significant-control (2019-08-01) - PSC04
-
confirmation-statement-with-updates (2019-08-15) - CS01
-
change-person-director-company-with-change-date (2019-08-15) - CH01
keyboard_arrow_right 2018
-
capital-cancellation-shares (2018-10-12) - SH06
-
capital-return-purchase-own-shares (2018-10-12) - SH03
-
cessation-of-a-person-with-significant-control (2018-06-27) - PSC07
-
confirmation-statement-with-updates (2018-09-28) - CS01
-
change-person-director-company-with-change-date (2018-09-28) - CH01
-
change-to-a-person-with-significant-control (2018-09-20) - PSC04
-
accounts-with-accounts-type-micro-entity (2018-06-27) - AA
-
change-to-a-person-with-significant-control (2018-09-28) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-18) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-18) - AA
-
change-to-a-person-with-significant-control (2017-08-21) - PSC04
-
change-person-director-company-with-change-date (2017-08-21) - CH01
-
termination-director-company-with-name-termination-date (2017-08-21) - TM01
-
change-person-director-company-with-change-date (2017-02-24) - CH01
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-28) - AD01
-
accounts-with-accounts-type-micro-entity (2016-07-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-15) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-09) - AA
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-01-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
termination-director-company-with-name (2013-05-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-19) - AR01
-
capital-cancellation-shares (2013-07-30) - SH06
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-08-01) - TM01
-
change-person-director-company-with-change-date (2012-08-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-07-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-20) - AA
-
capital-allotment-shares (2011-05-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-14) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-06-11) - AA
-
appoint-person-director-company-with-name (2010-02-04) - AP01
keyboard_arrow_right 2009
-
resolution (2009-09-10) - RESOLUTIONS
-
legacy (2009-09-10) - 122
-
legacy (2009-01-26) - 288a
-
legacy (2009-01-20) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-12-23) - NEWINC