RED LEAF MEDIA LTD
Status | ACTIVE |
Company No. | 04255943 |
Category | Private Limited Company |
Incorporated | 20 Jul 2001 |
Age | 22 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
RED LEAF MEDIA LTD is an active private limited company with number 04255943. It was incorporated 22 years, 10 months, 12 days ago, on 20 July 2001. The company address is New Barn House New Barn House, Boston Spa, LS23 6DT, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Change account reference date company previous shortened
Date: 21 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Confirmation statement with updates
Date: 07 Sep 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-04
Psc name: Mr Bishr Forrest
Documents
Cessation of a person with significant control
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-04
Psc name: Michael David Parnham
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-04
Officer name: Michael David Parnham
Documents
Confirmation statement with updates
Date: 28 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Capital statement capital company with date currency figure
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Capital
Type: SH19
Capital : 101 GBP
Date: 2022-08-05
Documents
Legacy
Date: 05 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 05 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/12/21
Documents
Resolution
Date: 05 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Change account reference date company previous extended
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael David Parnham
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Bishr Forrest
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2014
Action Date: 25 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042559430001
Charge creation date: 2014-11-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 10 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Capstick
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-29
Old address: Flockton House Audby Lane Leeds LS22 7FD
Documents
Change person director company with change date
Date: 04 Jan 2011
Action Date: 06 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane Mary Pratt
Change date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Capital return purchase own shares
Date: 25 Jan 2010
Category: Capital
Type: SH03
Documents
Termination secretary company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Baldwin
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Baldwin
Documents
Capital allotment shares
Date: 14 Dec 2009
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-31
Capital : 65,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jane pratt / 31/05/2009
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed miss jane mary pratt
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael parnham / 17/12/2007
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 01/08/05 from: flockton house audby lane wetherby LS22 7FD
Documents
Legacy
Date: 30 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/12/04
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 30/09/02
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/02; full list of members
Documents
Some Companies
26 FENAY LEA DRIVE,HUDDERSFIELD,HD5 8RR
Number: | 08471821 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LANGTON DRIVE,MILTON KEYNES,MK8 8PD
Number: | 10975091 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC399620 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAECROFT SANDWICH ROAD,SANDWICH,CT13 0DR
Number: | 11893746 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILES INDUSTRIAL ELECTRONICS LIMITED
22-24 CRANFORD TERRACE,NORTHAMPTON,NN2 7AZ
Number: | 03762095 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERHILL,CO TYRONE,BT76 0AT
Number: | NI041738 |
Status: | ACTIVE |
Category: | Private Limited Company |