Active - Proposal to Strike off
Company Information for RAW FILES LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
09172498
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAW FILES LIMITED | |
Legal Registered Office | |
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in E2 | |
Company Number | 09172498 | |
---|---|---|
Company ID Number | 09172498 | |
Date formed | 2014-08-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/06/2021 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-09-05 08:32:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAW FILES INC | Delaware | Unknown | ||
RAW FILES NEVER DIE LLC | 41 STATE STREET SUITE 112 ALBANY NY 12207 | Active | Company formed on the 2022-04-18 |
Officer | Role | Date Appointed |
---|---|---|
SALLY-ANN BRAY |
||
JOHN JAMES BYRNES |
||
JENS BIRGER GREDE |
||
KATIE MCLEAN |
||
ANDREW JOHN ROBERTSON |
||
PRISCILLA DEBORAH SNOWBALL |
||
ERIK TORSTENSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBOTT MEAD VICKERS.BBDO LIMITED | Director | 2017-07-31 | CURRENT | 1985-08-02 | Active | |
SATURDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2010-12-02 | Dissolved 2017-01-17 | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY AGENCY GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
WAG BBDO HOLDINGS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WEAPON 7 LTD | Director | 2014-07-09 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
ABBOTT MEAD VICKERS GROUP LIMITED | Director | 2014-06-02 | CURRENT | 1977-10-31 | Active | |
AMV BBDO INVESTMENTS LIMITED | Director | 2009-06-09 | CURRENT | 1983-02-14 | Active | |
CEDAR COMMUNICATIONS LIMITED | Director | 2007-07-06 | CURRENT | 1992-04-24 | Active | |
REDWOOD PUBLISHING LIMITED | Director | 2005-11-15 | CURRENT | 1998-06-17 | Active | |
BBDO EMEA LIMITED | Director | 2003-09-24 | CURRENT | 1985-04-01 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Director | 2003-09-24 | CURRENT | 2000-12-14 | Active | |
WEDNESDAY AGENCY GROUP LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2005-12-20 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY LONDON LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY AGENCY GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
SATURDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2010-12-02 | Dissolved 2017-01-17 | |
WEDNESDAY LONDON LIMITED | Director | 2015-12-31 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
AND LONDON PRODUCTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
WEDNESDAY AGENCY GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
DERWENT LONDON PLC | Director | 2015-09-01 | CURRENT | 1984-05-25 | Active | |
AMV BBDO INVESTMENTS LIMITED | Director | 2014-07-16 | CURRENT | 1983-02-14 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Director | 2006-04-06 | CURRENT | 1977-10-31 | Active | |
GOLDEN BAY MANSIONS LIMITED | Director | 2001-09-10 | CURRENT | 1962-09-07 | Active | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Director | 1992-06-18 | CURRENT | 1985-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES BYRNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-06-01 GBP 1.00 | |
CAP-SS | Solvency Statement dated 20/05/21 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS HELEN ROSINA CAVANAGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DEBORAH SNOWBALL | |
PSC05 | Change of details for Wednesday Agency Group Limited as a person with significant control on 2018-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE MCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK TORSTENSSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CH01 | Director's details changed for Mr Erik Torstensson on 2018-08-28 | |
CH01 | Director's details changed for Mrs Katie Mclean on 2018-08-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY-ANN BRAY on 2018-09-03 | |
PSC07 | CESSATION OF WEDNESDAY AGENCY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 23/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MCLEAN / 02/06/2017 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTSON / 10/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MCLEAN / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK TORSTENSSON / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 01/01/2016 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091724980001 | |
AP01 | DIRECTOR APPOINTED MRS PRISCILLA DEBORAH SNOWBALL | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES BYRNES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ROBERTSON | |
AP03 | SECRETARY APPOINTED MRS SALLY-ANN BRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK TORSTENSSON / 31/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE MCLEAN / 31/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 31/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 31/05/2015 | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091724980001 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | COUTTS & CO. |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RAW FILES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |