RED ARROW STUDIOS LTD

8 Gate Street, London, WC2A 3HP, United Kingdom
StatusACTIVE
Company No.07485549
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

RED ARROW STUDIOS LTD is an active private limited company with number 07485549. It was incorporated 13 years, 4 months, 14 days ago, on 07 January 2011. The company address is 8 Gate Street, London, WC2A 3HP, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Old address: 8 8 Gate Street London WC2A 3HP England

New address: 8 Gate Street London WC2A 3HP

Change date: 2024-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: 56-58 Broadwick Street London W1F 7AL England

Change date: 2024-04-11

New address: 8 8 Gate Street London WC2A 3HP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Red Arrow Studios Gmbh

Change date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2022

Action Date: 26 Mar 2021

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2021-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: 56-58 Broadwick Street London W1F 7AL

Old address: 73-75 Mortimer Street London W1W 7SQ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olufemi Olaoluwa Ladeinde

Appointment date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: James Richard Baker

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2020

Action Date: 20 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-20

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-01

Psc name: Red Arrow Entertainment Gmbh

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-28

Officer name: Mr Olufemi Olaoluwa Ladeinde

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hodkinson

Termination date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Martin Metzger

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-24

Capital : 103 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 15 May 2015

Category: Capital

Type: SH01

Date: 2015-05-15

Capital : 101 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-23

Officer name: Mr David Hodkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: 25 Gerrard Street London W1D 6JL

Change date: 2014-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 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: 30 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Richard Baker

Change date: 2013-06-01

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Spooner

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Hodkinson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: the Plaza 535 the Kings Road London SW10 0SZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-12-19

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Denton

Documents

View document PDF

Miscellaneous

Date: 19 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Charles Spooner

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Spooner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Spooner

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Mr. James Richard Baker

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-05

Officer name: Joel Edward Denton

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: 90 High Holborn London WC1V 6XX

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Richard Baker

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Edward Denton

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1071 LIMITED\certificate issued on 14/01/11

Documents

View document PDF

Change of name notice

Date: 14 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEYTON BELL BUSINESS SERVICES LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:05650288
Status:ACTIVE
Category:Private Limited Company

ELECTRICALTESTINGINSPECTION LTD

2 CLARENCE CLOSE,BENFLEET,SS7 1DG

Number:08213403
Status:ACTIVE
Category:Private Limited Company

JAMIE BRANCH LIMITED

100 TRELAWNEY ROAD,ESSEX,IG6 2NW

Number:06274908
Status:ACTIVE
Category:Private Limited Company

NIEINDUSTRIAL LTD

4 BIRCH COURT,DOUNE,FK16 6JD

Number:SC522594
Status:ACTIVE
Category:Private Limited Company

PROPRIUS INVESTMENTS LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:11414004
Status:ACTIVE
Category:Private Limited Company

REGENT STREET LAW LIMITED

20 REGENT STREET,NOTTINGHAM,NG1 5BQ

Number:11786270
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