Advanced company searchLink opens in new window

RED FOX MEDIA LTD

Company number 07640716

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)
13 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 AM23 Notice of move from Administration to Dissolution
15 Nov 2017 AM10 Administrator's progress report
29 May 2017 AM07 Result of meeting of creditors
08 May 2017 AM03 Statement of administrator's proposal
02 May 2017 AD01 Registered office address changed from Elgin House Billing Road Northampton NN1 5AU to C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU on 2 May 2017
26 Apr 2017 AM01 Appointment of an administrator
14 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 263.611
29 Jan 2016 CH01 Director's details changed for Mr David Dennis Mcintosh on 19 January 2016
29 Jan 2016 CH01 Director's details changed for Mr Marcus Jonathan Brook on 19 January 2016
29 Jan 2016 CH01 Director's details changed for John Stephen Noble on 19 January 2016
29 Jan 2016 CH01 Director's details changed for Mr Ian Cleland Ritchie on 19 January 2016
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 263.611
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 216.107
08 Jun 2015 CH01 Director's details changed for Mr Marcus Jonathan Brook on 23 March 2015
22 Apr 2015 AD01 Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Elgin House Billing Road Northampton NN1 5AU on 22 April 2015
24 Mar 2015 AP01 Appointment of Mr David Dennis Mcintosh as a director on 16 March 2015
23 Mar 2015 TM01 Termination of appointment of Steven Charles Morris as a director on 16 March 2015
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 216.107
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 212.213
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.628