Advanced company searchLink opens in new window

REDWAVE FILMS (UK) LIMITED

Company number 02711827

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
12 Apr 2019 PSC04 Change of details for Mr Uberto Pasolini Dall'onda as a person with significant control on 6 April 2016
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 November 2017
12 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
19 Dec 2016 AD01 Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 December 2016
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 Apr 2014 CH03 Secretary's details changed for Ceri Hughes on 11 April 2014