- Company Overview for REDBRIDGE PRODUCTIONS LIMITED (07543353)
- Filing history for REDBRIDGE PRODUCTIONS LIMITED (07543353)
- People for REDBRIDGE PRODUCTIONS LIMITED (07543353)
- Charges for REDBRIDGE PRODUCTIONS LIMITED (07543353)
- More for REDBRIDGE PRODUCTIONS LIMITED (07543353)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
09 Oct 2017 | PSC05 | Change of details for Ingenious Holdings Limited as a person with significant control on 25 September 2017 | |
09 Oct 2017 | PSC02 | Notification of Ingenious Media Limited as a person with significant control on 25 September 2017 | |
26 Sep 2017 | SH20 | Statement by Directors | |
26 Sep 2017 | SH19 |
Statement of capital on 26 September 2017
|
|
26 Sep 2017 | CAP-SS | Solvency Statement dated 25/09/17 | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
19 Jun 2017 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
19 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
21 Mar 2017 | AA01 | Previous accounting period extended from 4 April 2016 to 30 September 2016 | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
17 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
12 May 2015 | SH20 | Statement by Directors | |
12 May 2015 | SH19 |
Statement of capital on 12 May 2015
|
|
12 May 2015 | CAP-SS | Solvency Statement dated 05/05/15 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
07 May 2015 | MAR | Re-registration of Memorandum and Articles |