About

Registered Number: 03079264
Date of Incorporation: 12/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Second Floor, One Central Boulevard Central Boulevard, Shirley, Solihull, B90 8BG,

 

Founded in 1995, Response Data Communications Ltd have registered office in Solihull, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Weeks, Janet Linda, Evans, Jason, Lawrence, Paul Adrian, Pringle, Nicola Jane, Reed, Margaret Vivian, Weeks, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jason 28 June 1998 25 July 2016 1
LAWRENCE, Paul Adrian 21 September 2010 20 January 2011 1
PRINGLE, Nicola Jane 09 August 1995 31 May 1996 1
REED, Margaret Vivian 09 August 1995 07 May 1997 1
WEEKS, John 09 August 1995 25 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WEEKS, Janet Linda 07 May 1997 25 July 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
CS01 - N/A 31 July 2020
RESOLUTIONS - N/A 24 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2020
SH19 - Statement of capital 24 June 2020
CAP-SS - N/A 24 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 30 May 2020
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 18 July 2019
PSC07 - N/A 18 July 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA01 - Change of accounting reference date 24 September 2018
AA - Annual Accounts 18 September 2018
MR01 - N/A 14 September 2018
AD01 - Change of registered office address 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
MR04 - N/A 07 September 2018
MR01 - N/A 06 September 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 17 August 2016
AA01 - Change of accounting reference date 08 August 2016
TM01 - Termination of appointment of director 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 29 July 2016
MR01 - N/A 29 July 2016
AD01 - Change of registered office address 28 July 2016
TM02 - Termination of appointment of secretary 27 July 2016
AA01 - Change of accounting reference date 27 July 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
RESOLUTIONS - N/A 20 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2016
SH19 - Statement of capital 20 July 2016
CAP-SS - N/A 20 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 20 July 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 17 November 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 24 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 21 August 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 07 July 2005
AAMD - Amended Accounts 09 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 14 July 2002
395 - Particulars of a mortgage or charge 27 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 06 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 12 December 1997
287 - Change in situation or address of Registered Office 21 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 30 July 1996
288 - N/A 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 15 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
NEWINC - New incorporation documents 12 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Fully Satisfied

N/A

A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

A registered charge 25 July 2016 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Mortgage debenture 25 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.