About

Registered Number: 03355419
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Longdene House, Longdene Road, Haslemere, Surrey, GU27 2PH

 

Having been setup in 1997, Real Time Multimedia Ltd have registered office in Surrey, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Adele Catherine 31 January 1999 - 1
HALL, David John 17 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 May 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 05 July 2002
363a - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
363s - Annual Return 17 May 2001
RESOLUTIONS - N/A 20 December 2000
RESOLUTIONS - N/A 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 April 2000
395 - Particulars of a mortgage or charge 18 August 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 12 June 1998
225 - Change of Accounting Reference Date 25 February 1998
287 - Change in situation or address of Registered Office 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.