About

Registered Number: 04021853
Date of Incorporation: 27/06/2000 (24 years and 9 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor, Glendevon House, Hawthorn Park Coal Road, Leeds, LS14 1PQ

 

Founded in 2000, Ram Media Group Ltd are based in Leeds, it's status at Companies House is "Liquidation". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 08 July 2011
4.68 - Liquidator's statement of receipts and payments 08 July 2011
4.68 - Liquidator's statement of receipts and payments 05 July 2010
4.68 - Liquidator's statement of receipts and payments 16 February 2010
4.68 - Liquidator's statement of receipts and payments 16 February 2010
4.68 - Liquidator's statement of receipts and payments 16 February 2010
4.68 - Liquidator's statement of receipts and payments 23 June 2009
4.68 - Liquidator's statement of receipts and payments 12 January 2009
2.24B - N/A 10 December 2007
2.24B - N/A 10 December 2007
2.34B - N/A 10 December 2007
2.16B - N/A 30 April 2007
2.23B - N/A 12 March 2007
2.17B - N/A 01 March 2007
2.12B - N/A 22 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 08 August 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 04 May 2001
225 - Change of Accounting Reference Date 11 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.