Rapid Plastics Media LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-12-31 | |
Employees | £0 | 0% |
Total assets | £77,979 | -3.13% |
PLASTICS MULTIMEDIA COMMUNICATIONS LTD
Company type | Private Limited Company, Active |
Company Number | 06779639 |
Record last updated | Tuesday, November 7, 2023 11:40:53 AM UTC |
Official Address | Carlton House Sandpiper Way Chester Business Park England Ch49qe Dodleston And Huntington There are 4 companies registered at this street |
Postal Code | CH49QE |
Sector | Publishing of consumer and business journals and periodicals |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 8, 2023 | Resignation of one Secretary (a woman) | |
Registry | Mar 2, 2020 | Appointment of a man as Publisher and Director | |
Registry | Oct 29, 2019 | Resignation of one Director (a man) | |
Registry | Jan 31, 2018 | Appointment of a woman as Secretary | |
Financials | Sep 18, 2017 | Annual accounts | |
Registry | Sep 13, 2017 | Confirmation statement made , with updates | |
Registry | Aug 19, 2017 | Appointment of a person as Director | |
Registry | Aug 19, 2017 | Resignation of one Director | |
Registry | Apr 30, 2017 | Appointment of a man as Director and Publisher | |
Registry | Feb 23, 2017 | Change of particulars for director | |
Registry | Jul 27, 2016 | Change of registered office address | |
Registry | Jul 18, 2016 | Three appointments: 3 men | |
Registry | Jul 18, 2016 | Confirmation statement made , with updates | |
Registry | Jul 12, 2016 | Annual return | |
Registry | Jul 12, 2016 | Change of registered office address | |
Financials | Jul 7, 2016 | Annual accounts | |
Registry | Mar 23, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Sep 15, 2015 | Change of registered office address | |
Financials | Aug 28, 2015 | Annual accounts | |
Registry | Jul 29, 2015 | Annual return | |
Registry | Jul 29, 2015 | Change of registered office address | |
Financials | Sep 9, 2014 | Annual accounts | |
Registry | May 30, 2014 | Annual return | |
Financials | Sep 19, 2013 | Annual accounts | |
Registry | Jul 9, 2013 | Annual return | |
Registry | Apr 24, 2013 | Change of name certificate | |
Registry | Apr 24, 2013 | Company name change | |
Registry | Jan 9, 2013 | Change of registered office address | |
Financials | Jul 27, 2012 | Annual accounts | |
Registry | Jul 24, 2012 | Annual return | |
Registry | Jul 24, 2012 | Resignation of one Director | |
Registry | Feb 22, 2012 | Mortgage | |
Registry | Feb 1, 2012 | Resignation of one Director (a man) | |
Registry | Jan 18, 2012 | Annual return | |
Registry | Jan 18, 2012 | Resignation of one Director | |
Registry | Jan 4, 2012 | Resignation of one Director 2588184... | |
Registry | Dec 31, 2011 | Resignation of one Director (a man) | |
Financials | Sep 20, 2011 | Annual accounts | |
Registry | Jan 12, 2011 | Annual return | |
Registry | Jan 12, 2011 | Change of particulars for director | |
Financials | Jun 11, 2010 | Annual accounts | |
Registry | Jan 21, 2010 | Appointment of a person as Director | |
Registry | Jan 14, 2010 | Annual return | |
Registry | Sep 11, 2009 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Sep 11, 2009 | Resolution | |
Registry | Jan 20, 2009 | Appointment of a person | |
Registry | Jan 20, 2009 | Appointment of a person 8242399... | |
Registry | Jan 7, 2009 | Two appointments: 2 men | |
Registry | Jan 1, 2009 | Appointment of a man as Director | |
Registry | Dec 23, 2008 | Appointment of a man as Director and Publisher | |