About

Registered Number: 07461271
Date of Incorporation: 06/12/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 4 months ago)
Registered Address: 12 Broadwell Road Broadwell Road, Oldbury, B69 4BX,

 

Remuna Multi Media Ltd was registered on 06 December 2010 and are based in Oldbury, it's status in the Companies House registry is set to "Dissolved". Chitura, Reward, Chitura, Reward, Chitura, Reward are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITURA, Reward 06 December 2010 07 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CHITURA, Reward 31 December 2012 02 October 2018 1
CHITURA, Reward 17 August 2012 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
AA - Annual Accounts 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
PSC07 - N/A 05 October 2018
PSC01 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AD01 - Change of registered office address 07 February 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 December 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 04 December 2016
AD01 - Change of registered office address 29 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 12 April 2014
AD01 - Change of registered office address 12 April 2014
CH01 - Change of particulars for director 12 April 2014
AP03 - Appointment of secretary 12 April 2014
AD01 - Change of registered office address 12 April 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 15 February 2013
TM02 - Termination of appointment of secretary 02 October 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 27 August 2012
AP03 - Appointment of secretary 18 August 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 02 January 2012
TM01 - Termination of appointment of director 21 February 2011
NEWINC - New incorporation documents 06 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.