Bretton
Chester
CH4 0DN
Wales
Secretary Name | Dr Angelika Raith |
---|---|
Nationality | German |
Status | Current |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bretton Court Mews Bretton Chester CH4 0DN Wales |
Director Name | Mr Jamie Reddie |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(14 years after company formation) |
Appointment Duration | 7 years |
Role | Associate Director/Senior Programmer |
Country of Residence | England |
Correspondence Address | 8 Bretton Court Mews Bretton Road Chester CH4 0DN Wales |
Director Name | Mr Michael O'Boyle |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gortnamuckla Dunmanway Cork Aa11aa Ireland |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | rsc-media.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 3554905 |
Telephone region | Liverpool |
Registered Address | 8 Bretton Court Mews Bretton Road Chester CH4 0DN Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
2 at £1 | Angelika Raith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,201 |
Cash | £3,331 |
Current Liabilities | £170,435 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2022 (1 year ago) |
---|---|
Next Return Due | 23 May 2023 (overdue) |
17 July 2008 | Delivered on: 24 July 2008 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 84 canal village ellemere port. Outstanding |
---|
19 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
---|---|
8 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 August 2019 | Registered office address changed from 8 8 Bretton Court Bretton Chester CH4 0DN United Kingdom to 8 Bretton Court Mews Bretton Road Chester CH4 0DN on 14 August 2019 (1 page) |
13 August 2019 | Satisfaction of charge 1 in full (1 page) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 January 2018 | Registered office address changed from Rsc-Media House 49 Quayside Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AY to 8 8 Bretton Court Bretton Chester CH4 0DN on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Rsc-Media House 49 Quayside Grosvenor Wharf Road Ellesmere Port Cheshire CH65 4AY to 8 8 Bretton Court Bretton Chester CH4 0DN on 5 January 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Appointment of Mr Jamie Reddie as a director on 23 May 2016 (2 pages) |
10 May 2017 | Appointment of Mr Jamie Reddie as a director on 23 May 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
12 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 February 2015 | Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Michael O'boyle as a director on 1 February 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Angelika Raith on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael O'boyle on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Angelika Raith on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael O'boyle on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Angelika Raith on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Michael O'boyle on 9 May 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from raith scientific consulting the technology centre, rossmore business park ellesmere port CH65 3EN (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from raith scientific consulting the technology centre, rossmore business park ellesmere port CH65 3EN (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Return made up to 09/05/07; full list of members (3 pages) |
13 July 2007 | Return made up to 09/05/07; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
20 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members
|
18 May 2004 | Return made up to 09/05/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
19 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (18 pages) |
9 May 2002 | Incorporation (18 pages) |