About

Registered Number: 08415248
Date of Incorporation: 22/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: REALITYMINE LIMITED, Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, M17 1LB

 

Founded in 2013, Rm222 Ltd has its registered office in Manchester, it's status is listed as "Active". 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
HAVEMANN, Christopher John 26 January 2016 - 1
WILKINSON, Simon John 03 October 2014 - 1
BEILBY, Mark Stephen Wright 25 April 2013 25 July 2014 1
CRANMER, Mark 12 June 2015 22 March 2018 1
PARTINGTON, Garry 22 February 2013 22 March 2018 1
SWINTON, Rolfe William 13 March 2013 22 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 26 February 2020
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 February 2019
SH01 - Return of Allotment of shares 02 January 2019
AA - Annual Accounts 11 May 2018
SH01 - Return of Allotment of shares 02 May 2018
RESOLUTIONS - N/A 26 April 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 June 2016
AP01 - Appointment of director 03 May 2016
SH01 - Return of Allotment of shares 29 March 2016
AR01 - Annual Return 10 March 2016
SH01 - Return of Allotment of shares 21 January 2016
RESOLUTIONS - N/A 08 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2016
SH08 - Notice of name or other designation of class of shares 08 January 2016
SH01 - Return of Allotment of shares 08 January 2016
TM01 - Termination of appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2015
AP01 - Appointment of director 10 December 2015
RESOLUTIONS - N/A 30 November 2015
AA - Annual Accounts 04 July 2015
RESOLUTIONS - N/A 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AR01 - Annual Return 25 February 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 05 November 2014
RESOLUTIONS - N/A 15 October 2014
SH01 - Return of Allotment of shares 15 October 2014
AA - Annual Accounts 02 October 2014
SH06 - Notice of cancellation of shares 09 September 2014
SH03 - Return of purchase of own shares 09 September 2014
SH01 - Return of Allotment of shares 29 August 2014
RESOLUTIONS - N/A 31 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2014
SH19 - Statement of capital 31 July 2014
CAP-SS - N/A 31 July 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 21 March 2014
RESOLUTIONS - N/A 29 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
CC01 - Notice of restriction on the company's articles 29 July 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
RESOLUTIONS - N/A 09 May 2013
RESOLUTIONS - N/A 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AA01 - Change of accounting reference date 24 April 2013
AP01 - Appointment of director 22 March 2013
AD01 - Change of registered office address 22 March 2013
NEWINC - New incorporation documents 22 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.