About

Registered Number: 07111349
Date of Incorporation: 22/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 6 Queen Street, Leeds, West Yorkshire, LS1 2TW,

 

Founded in 2009, Regional Media Services Ltd has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". The current directors of Regional Media Services Ltd are Turner, Alex, Walker, Lee-j, Harvey Ingram Directors Limited. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Alex 14 December 2017 - 1
WALKER, Lee-J 14 December 2017 - 1
HARVEY INGRAM DIRECTORS LIMITED 22 December 2009 12 February 2010 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 14 November 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 06 November 2018
PSC01 - N/A 17 January 2018
PSC01 - N/A 17 January 2018
CS01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
RESOLUTIONS - N/A 05 January 2018
AA - Annual Accounts 12 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 December 2014
MR01 - N/A 17 September 2014
CERTNM - Change of name certificate 18 August 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 March 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 02 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA01 - Change of accounting reference date 20 September 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 02 February 2011
SH01 - Return of Allotment of shares 25 January 2011
CERTNM - Change of name certificate 13 January 2011
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 03 March 2010
AD01 - Change of registered office address 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
CERTNM - Change of name certificate 12 February 2010
CONNOT - N/A 12 February 2010
NEWINC - New incorporation documents 22 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.