RED BUTTON PRODUCTIONS LIMITED

Esher Place Lodge Esher Place Lodge, Esher, KT10 8AR, Surrey, England
StatusDISSOLVED
Company No.01904680
CategoryPrivate Limited Company
Incorporated12 Apr 1985
Age39 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years4 days

SUMMARY

RED BUTTON PRODUCTIONS LIMITED is an dissolved private limited company with number 01904680. It was incorporated 39 years, 1 month, 4 days ago, on 12 April 1985 and it was dissolved 4 days ago, on 21 May 2024. The company address is Esher Place Lodge Esher Place Lodge, Esher, KT10 8AR, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: Esher Place Lodge 59 More Lane Esher Surrey KT10 8AR

Change date: 2019-10-01

Old address: Manor Farm Manor Road North Thames Ditton Surrey KT7 0BH England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Charles Bowles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: Manor Farm Manor Road North Thames Ditton Surrey KT7 0BH

Old address: 34a High Street Thames Ditton Surrey KT7 0RY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Address

Type: AD01

Old address: 5 the Crossways Raeburn Avenue Surbiton Surrey KT5 9DN

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed directing communications LIMITED\certificate issued on 18/05/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 18/09/01 from: motivation house 39A common road claygate esher surrey KT10 0HG

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/97; no change of members

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed live and direct communications l imited\certificate issued on 05/02/97

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camera technology LIMITED\certificate issued on 19/03/96

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 12/08/94 from: 48 thorkhill road thames ditton surrey KT7 oug

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 22 Jun 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/06/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/07/88; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/04/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 17/10/86; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1986

Category: Address

Type: 287

Description: Registered office changed on 13/09/86 from: hope house 45 great peter street london SW1

Documents

View document PDF

Legacy

Date: 24 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 31/12/85; full list of members

Documents

View document PDF


Some Companies

ALL THINGS BORROWED LIMITED

11 NORTHORPE LANE,MIRFIELD,WF14 0QJ

Number:09956786
Status:ACTIVE
Category:Private Limited Company

BLUE CAIMAN CREATIVE LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:09992558
Status:ACTIVE
Category:Private Limited Company

F&M HALAL LTD

126 BRADLEY ROAD,LUTON,LU4 0AS

Number:11762200
Status:ACTIVE
Category:Private Limited Company

GROUP NIVELLES LTD

WESTWOOD HOUSE,SOUTH CAVE,HU15 2HG

Number:11084838
Status:ACTIVE
Category:Private Limited Company

NEW YUM YUM LIMITED

19 SMITHS PLACE,EDINBURGH,EH6 8NT

Number:SC515721
Status:ACTIVE
Category:Private Limited Company

PMPM SOLUTIONS LTD

THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:07714652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source