AA01 |
Accounting period ending changed to Monday 31st October 2022 (was Wednesday 8th February 2023).
filed on: 4th, April 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 30th October 2022 (was Monday 31st October 2022).
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Imperium Imperial Way Reading Berkshire RG2 0TD. Change occurred on Wednesday 8th March 2023. Company's previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 8th February 2023 secretary's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 8th February 2023) of a secretary
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th February 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th February 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Sunday 30th October 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
|
AD01 |
New registered office address Office 7 35-37 Ludgate Hill London EC4M 7JN. Change occurred on Wednesday 21st December 2022. Company's previous address: Senna Building Gorsuch Place London E2 8JF United Kingdom.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 18th April 2022.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th April 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th December 2021.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th September 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Senna Building Gorsuch Place London E2 8JF. Change occurred on Tuesday 5th January 2021. Company's previous address: 1 West Smithfield 3rd Floor London EC1A 9JU England.
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th July 2020.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 West Smithfield 3rd Floor London EC1A 9JU. Change occurred on Thursday 29th August 2019. Company's previous address: 91 Goswell Road Goswell Road London EC1V 7EX England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 91 Goswell Road Goswell Road London EC1V 7EX. Change occurred on Tuesday 16th October 2018. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, October 2018
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th December 2017.
filed on: 12th, January 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 24th, March 2017
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2017
filed on: 7th, February 2017
| officers
|
Free Download
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 16th, June 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th May 2015.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th September 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 17th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 27th April 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 30th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(18 pages)
|
SH01 |
954136.00 GBP is the capital in company's statement on Friday 27th June 2014
filed on: 16th, July 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th June 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed rimage qumu uk LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Saturday 31st August 2013
change of name
|
|
AP01 |
New director appointment on Thursday 27th June 2013.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rimage uk LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 6th December 2012
change of name
|
|
NEWINC |
Company registration
filed on: 5th, October 2012
| incorporation
|
Free Download
(22 pages)
|