About

Registered Number: 03225280
Date of Incorporation: 16/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 23 City Road, Cambridge, CB1 1DP

 

Established in 1996, The Running Head Ltd have registered office in Cambridge, it has a status of "Active". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at the company.

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.