RED ARROW STUDIOS LTD
Status | ACTIVE |
Company No. | 07485549 |
Category | Private Limited Company |
Incorporated | 07 Jan 2011 |
Age | 13 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Feb 2022
Action Date: 26 Mar 2021
Category: Capital
Type: SH01
Capital : 107 GBP
Date: 2021-03-26
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Apr 2020
Action Date: 20 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-20
Capital : 106 GBP
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 02 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital allotment shares
Date: 07 Mar 2016
Action Date: 24 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-24
Capital : 103 GBP
Documents
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
Capital allotment shares
Date: 04 Dec 2015
Action Date: 24 Nov 2015
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2015-11-24
Documents
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
Capital allotment shares
Date: 20 May 2015
Action Date: 15 May 2015
Category: Capital
Type: SH01
Date: 2015-05-15
Capital : 101 GBP
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Spooner
Documents
Appoint person secretary company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Hodkinson
Documents
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
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
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
Capital allotment shares
Date: 21 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-19
Documents
Termination director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Denton
Documents
Miscellaneous
Date: 19 Dec 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
Appoint person secretary company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Charles Spooner
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Spooner
Documents
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Spooner
Documents
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
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
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
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
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. James Richard Baker
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joel Edward Denton
Documents
Termination secretary company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Olswang Cosec Limited
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mackie
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 2 Limited
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olswang Directors 1 Limited
Documents
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
Change of name notice
Date: 14 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
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 |
100 TRELAWNEY ROAD,ESSEX,IG6 2NW
Number: | 06274908 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BIRCH COURT,DOUNE,FK16 6JD
Number: | SC522594 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE
Number: | 11414004 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 REGENT STREET,NOTTINGHAM,NG1 5BQ
Number: | 11786270 |
Status: | ACTIVE |
Category: | Private Limited Company |