RED FILMS LIMITED
Status | ACTIVE |
Company No. | 06499442 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
RED FILMS LIMITED is an active private limited company with number 06499442. It was incorporated 16 years, 3 months, 22 days ago, on 11 February 2008. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rowan Deacon
Change date: 2023-04-28
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-30
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowan Deacon
Change date: 2023-04-28
Documents
Change person director company with change date
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowan Deacon
Change date: 2023-04-27
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Change person director company with change date
Date: 17 Feb 2016
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowan Deacon
Change date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Change date: 2015-01-20
Old address: 73 Church Road Hove East Sussex BN3 2BB
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 02 Mar 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowan Deacon
Change date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Dec 2011
Action Date: 02 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-02
Old address: Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change registered office address company with date old address
Date: 04 May 2011
Action Date: 04 May 2011
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough TN6 3HD
Change date: 2011-05-04
Documents
Termination secretary company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Astrid Forster
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rowan deacon / 30/09/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rowan deacon / 25/09/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth logan
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed rowan deacon
Documents
Certificate change of name company
Date: 12 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yazoo illustration LIMITED\certificate issued on 16/06/08
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Some Companies
12 LITTLE BARRS DRIVE,NEW MILTON,BH25 5RW
Number: | 08185653 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORETON HOUSE,BUCKINGHAM,MK18 1NU
Number: | 10038785 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM & EWELL PROPERTY INVESTMENT COMPANY LIMITED
TOWN HALL,EPSOM,KT18 5BY
Number: | 10922872 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMISH BELL ASSOCIATES LIMITED
36 GEORGE STREET,,PH1 5JR
Number: | SC242045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 DUNBARTON COURT 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ
Number: | NI644150 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11673231 |
Status: | ACTIVE |
Category: | Private Limited Company |