RFM PRODUCTIONS LTD

Cherry Tree Cottage 79 Long Tongue Scrog Lane Cherry Tree Cottage 79 Long Tongue Scrog Lane, Huddersfield, HD5 0PA, England
StatusACTIVE
Company No.09136062
CategoryPrivate Limited Company
Incorporated17 Jul 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

RFM PRODUCTIONS LTD is an active private limited company with number 09136062. It was incorporated 9 years, 11 months, 19 days ago, on 17 July 2014. The company address is Cherry Tree Cottage 79 Long Tongue Scrog Lane Cherry Tree Cottage 79 Long Tongue Scrog Lane, Huddersfield, HD5 0PA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Richard Kingsley Marson

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-08

Psc name: Mr Richard Kingsley Marson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: 47 Boundary Road St Albans Herts AL1 4DH

New address: Cherry Tree Cottage 79 Long Tongue Scrog Lane Houses Hill Huddersfield HD5 0PA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Kingsley Marson

Appointment date: 2014-07-21

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: 3 West Street Leighton Buzzard Bedfordshire LU7 1DA United Kingdom

New address: 47 Boundary Road St Albans Herts AL1 4DH

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2014-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 B'S YORKSHIRE LIMITED

UNIT 3 MAPLE PARK,LEEDS,LS12 6HH

Number:11124332
Status:ACTIVE
Category:Private Limited Company

ARTECONI CGI LTD

PACIFIC HOUSE, 382,HARROW,HA3 8DP

Number:07682515
Status:ACTIVE
Category:Private Limited Company

BRIDGE TRAINING (UK) LTD

CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:07471381
Status:ACTIVE
Category:Private Limited Company

EVOLVE 22 LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:10112181
Status:ACTIVE
Category:Private Limited Company

JUNGLE PENGUIN LIMITED

111 NEW CHURCH ROAD,HOVE,BN3 4BD

Number:09884357
Status:ACTIVE
Category:Private Limited Company

KMZ CHEMICALS LIMITED

2M HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:01632400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source