About

Registered Number: 02664968
Date of Incorporation: 21/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Beech Tree House, 2 Park Road Hale, Altrincham, Cheshire, WA15 9NJ

 

Rms Marketing Advertising & Public Relations Ltd was registered on 21 November 1991 and are based in Altrincham, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Victoria 01 May 2011 - 1
GLEDHILL, Daniel 01 May 2011 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEARN, Constance Mary 21 November 1991 21 October 2002 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 06 July 2018
PSC04 - N/A 05 July 2018
PSC07 - N/A 04 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 June 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 21 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 28 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2014
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 04 December 2014
RESOLUTIONS - N/A 01 December 2014
SH08 - Notice of name or other designation of class of shares 01 December 2014
SH08 - Notice of name or other designation of class of shares 01 December 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 02 July 2012
RESOLUTIONS - N/A 29 May 2012
RESOLUTIONS - N/A 29 May 2012
AR01 - Annual Return 25 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 05 October 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AP01 - Appointment of director 17 March 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 June 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 29 December 2005
363a - Annual Return 07 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 December 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 25 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
363s - Annual Return 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
AA - Annual Accounts 22 May 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 November 1996
288 - N/A 08 September 1996
287 - Change in situation or address of Registered Office 08 September 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 02 May 1995
363a - Annual Return 17 March 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 December 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 09 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1992
288 - N/A 06 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 06 April 1992
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.