About

Registered Number: 03970608
Date of Incorporation: 12/04/2000 (24 years ago)
Company Status: Active
Registered Address: Unit 20 Battista Road, Stretton, Burton Upon Trent, Staffordshire, DE13 0FW,

 

Response Multimedia Ltd was registered on 12 April 2000 and has its registered office in Burton Upon Trent in Staffordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, William 15 September 2000 - 1
WHARTON, Christopher Paul 15 September 2000 05 June 2001 1
WHITE, Helen Suzanne 07 November 2001 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Lynne Kathleen 27 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 09 March 2016
MR01 - N/A 29 January 2016
AD01 - Change of registered office address 25 January 2016
AD01 - Change of registered office address 25 January 2016
AA - Annual Accounts 19 November 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 23 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 11 February 2003
287 - Change in situation or address of Registered Office 03 September 2002
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 17 December 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
AA - Annual Accounts 11 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.