About

Registered Number: 02358281
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Brays Cottage Upper Green, Inkpen, Hungerford, RG17 9QH,

 

Founded in 1989, Rampage Event Management Ltd are based in Hungerford. This company has 3 directors listed as Rimmer, Katie, Rimmer, Michael Edward, Delaisse, Ledwyn Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELAISSE, Ledwyn Keith N/A 05 October 1994 1
Secretary Name Appointed Resigned Total Appointments
RIMMER, Katie 10 January 1995 06 January 2006 1
RIMMER, Michael Edward N/A 01 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
AD01 - Change of registered office address 27 January 2020
AD01 - Change of registered office address 27 January 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
AR01 - Annual Return 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 22 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 06 May 2008
363a - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 29 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 26 November 2002
395 - Particulars of a mortgage or charge 14 May 2002
287 - Change in situation or address of Registered Office 06 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 22 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 19 October 1996
395 - Particulars of a mortgage or charge 01 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 15 May 1995
288 - N/A 17 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 16 December 1994
AUD - Auditor's letter of resignation 14 December 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 26 April 1994
287 - Change in situation or address of Registered Office 22 April 1994
288 - N/A 13 April 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 06 February 1994
287 - Change in situation or address of Registered Office 01 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 September 1993
CERTNM - Change of name certificate 22 March 1993
363s - Annual Return 24 February 1993
287 - Change in situation or address of Registered Office 25 January 1993
AA - Annual Accounts 25 January 1993
RESOLUTIONS - N/A 08 July 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 28 January 1992
363a - Annual Return 28 March 1991
287 - Change in situation or address of Registered Office 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 23 April 1990
288 - N/A 21 March 1989
288 - N/A 21 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2011 Outstanding

N/A

Marine mortgage 24 August 2007 Fully Satisfied

N/A

Marine mortgage (to secure an account current) 03 May 2002 Outstanding

N/A

Debenture 16 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.