About

Registered Number: 03225280
Date of Incorporation: 16/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: 23 City Road, Cambridge, CB1 1DP

 

Based in Cambridge, The Running Head Ltd was founded on 16 July 1996, it's status at Companies House is "Active". The current directors of this company are listed as Williams, David Frank, Sapochnik, Carlos Luis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, David Frank 16 July 1996 - 1
SAPOCHNIK, Carlos Luis 18 July 1996 21 September 1998 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 04 August 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 04 January 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 19 May 1998
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
363s - Annual Return 10 September 1997
225 - Change of Accounting Reference Date 20 October 1996
288 - N/A 01 August 1996
288 - N/A 23 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.