About

Registered Number: 03481875
Date of Incorporation: 16/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Stewarts 271 High Street, Berkhamsted, Hertfordshire, HP4 1AA

 

Based in Hertfordshire, Receptive Multi-media Ltd was setup in 1997, it's status is listed as "Active". We don't know the number of employees at Receptive Multi-media Ltd. The current directors of the organisation are listed as Parikh, Rajan, Poppy, Philip Mark, Vijay-indra, Jeyashree Ram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPPY, Philip Mark 16 December 1997 10 February 1998 1
VIJAY-INDRA, Jeyashree Ram 10 February 1998 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
PARIKH, Rajan 16 December 1997 19 April 2001 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 December 2018
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 10 September 2018
PSC04 - N/A 10 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 May 2015
SH01 - Return of Allotment of shares 12 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 March 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 29 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 15 February 2000
AA - Annual Accounts 16 February 1999
225 - Change of Accounting Reference Date 08 February 1999
363s - Annual Return 29 January 1999
CERTNM - Change of name certificate 20 February 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.