Founded in 1987, Rima Design Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Wheatley, Theresa Lynne, Davies, Simon Nicholas John, Wheatley, Andrew Paul, Aungier, David John, Bagulay, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUNGIER, David John | N/A | 12 February 1999 | 1 |
BAGULAY, Ian | N/A | 09 May 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHEATLEY, Theresa Lynne | 12 February 1999 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Andrew Paul Wheatley/
1967-02 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 28 December 2019 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 30 November 2017 | |
AA - Annual Accounts | 28 December 2016 | |
CS01 - N/A | 28 December 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 15 February 2016 | |
AR01 - Annual Return | 04 January 2016 | |
MR05 - N/A | 15 December 2015 | |
MR05 - N/A | 15 December 2015 | |
MR05 - N/A | 15 December 2015 | |
MR05 - N/A | 15 December 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 20 November 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 16 October 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 10 January 2009 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 09 June 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
CERTNM - Change of name certificate | 22 February 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 09 November 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
395 - Particulars of a mortgage or charge | 09 April 2001 | |
363a - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 15 September 2000 | |
363s - Annual Return | 30 January 2000 | |
363s - Annual Return | 21 November 1999 | |
AA - Annual Accounts | 10 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 1999 | |
353 - Register of members | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 March 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
288b - Notice of resignation of directors or secretaries | 04 March 1999 | |
AA - Annual Accounts | 08 October 1998 | |
MISC - Miscellaneous document | 18 May 1998 | |
AUD - Auditor's letter of resignation | 18 May 1998 | |
363a - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 20 March 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 17 September 1996 | |
395 - Particulars of a mortgage or charge | 29 August 1996 | |
169 - Return by a company purchasing its own shares | 24 January 1996 | |
363x - Annual Return | 17 January 1996 | |
169 - Return by a company purchasing its own shares | 17 November 1995 | |
169 - Return by a company purchasing its own shares | 17 November 1995 | |
169 - Return by a company purchasing its own shares | 17 November 1995 | |
169 - Return by a company purchasing its own shares | 24 October 1995 | |
169 - Return by a company purchasing its own shares | 24 October 1995 | |
169 - Return by a company purchasing its own shares | 19 October 1995 | |
169 - Return by a company purchasing its own shares | 29 September 1995 | |
169 - Return by a company purchasing its own shares | 29 September 1995 | |
169 - Return by a company purchasing its own shares | 29 September 1995 | |
RESOLUTIONS - N/A | 22 September 1995 | |
RESOLUTIONS - N/A | 22 September 1995 | |
MEM/ARTS - N/A | 22 September 1995 | |
AA - Annual Accounts | 31 August 1995 | |
288 - N/A | 30 June 1995 | |
363x - Annual Return | 09 January 1995 | |
RESOLUTIONS - N/A | 10 November 1994 | |
RESOLUTIONS - N/A | 10 November 1994 | |
RESOLUTIONS - N/A | 10 November 1994 | |
AA - Annual Accounts | 26 October 1994 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 05 September 1993 | |
363a - Annual Return | 20 January 1993 | |
AA - Annual Accounts | 25 November 1992 | |
288 - N/A | 01 October 1992 | |
287 - Change in situation or address of Registered Office | 25 September 1992 | |
395 - Particulars of a mortgage or charge | 11 June 1992 | |
395 - Particulars of a mortgage or charge | 26 March 1992 | |
363s - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 16 October 1991 | |
363a - Annual Return | 14 February 1991 | |
AA - Annual Accounts | 08 February 1991 | |
363 - Annual Return | 02 April 1990 | |
RESOLUTIONS - N/A | 22 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1990 | |
123 - Notice of increase in nominal capital | 22 February 1990 | |
AA - Annual Accounts | 26 October 1989 | |
GEN117 - N/A | 22 August 1989 | |
363 - Annual Return | 11 July 1989 | |
395 - Particulars of a mortgage or charge | 20 February 1989 | |
PUC 2 - N/A | 13 February 1988 | |
PUC 5 - N/A | 13 February 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 January 1988 | |
MEM/ARTS - N/A | 05 January 1988 | |
CERTNM - Change of name certificate | 09 December 1987 | |
288 - N/A | 17 November 1987 | |
288 - N/A | 17 November 1987 | |
287 - Change in situation or address of Registered Office | 17 November 1987 | |
RESOLUTIONS - N/A | 05 November 1987 | |
NEWINC - New incorporation documents | 04 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2002 | Outstanding |
N/A |
Legal mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 27 August 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 June 1992 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 1992 | Fully Satisfied |
N/A |
Deed of security deposit | 06 February 1989 | Fully Satisfied |
N/A |