Company NameRSM Communications Limited
Company StatusDissolved
Company Number08429704
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Rebecca Kate Simon
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameAvi Daniel Marks
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year, 1 month after company formation)
Appointment Duration4 years (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountcliff House 154 Brent Street
London
NW4 2DR

Location

Registered AddressMountcliff House
154 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
19 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 May 2017Director's details changed for Ms Rebecca Simon on 5 May 2017 (2 pages)
5 May 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
5 May 2017Director's details changed for Ms Rebecca Simon on 5 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
9 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(4 pages)
29 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(4 pages)
29 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10
(4 pages)
17 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10
(3 pages)
16 June 2015Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 27 Mortimer Street London W1T 3BL to C/O C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 16 June 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 May 2014Appointment of Avi Daniel Marks as a director (2 pages)
20 May 2014Appointment of Avi Daniel Marks as a director (2 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
5 March 2013Incorporation (36 pages)
5 March 2013Incorporation (36 pages)