RED CIRCLE DIGITAL LTD
Status | ACTIVE |
Company No. | 08356715 |
Category | Private Limited Company |
Incorporated | 11 Jan 2013 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RED CIRCLE DIGITAL LTD is an active private limited company with number 08356715. It was incorporated 11 years, 4 months, 24 days ago, on 11 January 2013. The company address is 10 Greenwood Street, Altrincham, WA14 1RZ, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Stuart David Armstrong
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-26
Officer name: Mr Stuart David Armstrong
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-18
Officer name: Mr Timothy James Armstead
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-18
Old address: 10 Greenwood Street Greenwood Street Altrincham WA14 1RZ England
New address: 10 Greenwood Street Altrincham WA14 1RZ
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-26
Psc name: Mr Stuart David Armstrong
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Benjamin Marc Cohen
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-21
Officer name: Mr Benjamin Marc Cohen
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN England
Change date: 2020-02-03
New address: 10 Greenwood Street Greenwood Street Altrincham WA14 1RZ
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 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: 09 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Marc Cohen
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN
Old address: 47-49 Kentish Town Road Waterside House, 2nd Floor 47-49 Kentish Town Road London NW1 8NX
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Old address: 208 Ferme Park Mansions Ferme Park Road London N8 9BN
Change date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Armstead
Documents
Appoint person director company with name
Date: 13 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Marc Cohen
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Armstrong
Change date: 2013-01-21
Documents
Some Companies
152 LINCOLN ROAD,LINCOLN,LN6 8PE
Number: | 11843035 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBOURNE'S GREAT HAMPTON WORKS,BIRMINGHAM,B19 3JP
Number: | 09568328 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT WYNTER ENTERTAINMENT LIMITED
33 CURNESS STREET,LONDON,SE13 6JY
Number: | 07809506 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 COMET AVENUE,NEWCASTLE,ST5 9FB
Number: | 11702192 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE, UNIT 42 ST MARY'S BUSINESS CENTRE,BEXLEY,DA5 1LU
Number: | 10956858 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10837739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |