RED GRANITE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 08764318 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
RED GRANITE PRODUCTIONS LIMITED is an dissolved private limited company with number 08764318. It was incorporated 10 years, 6 months, 27 days ago, on 06 November 2013 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Capital statement capital company with date currency figure
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-01-24
Documents
Legacy
Date: 24 Jan 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/01/20
Documents
Resolution
Date: 24 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Kenneth James Perkins
Appointment date: 2019-11-27
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Matthew Creagh Stevens
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Peter Nolan Von Gal
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Creagh Stevens
Change date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-13
Officer name: Miss Laura Kathryn Macara
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-13
Officer name: Mr Matthew Creagh Stevens
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Fergus Kingsley Haycock
Documents
Change person director company with change date
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-13
Officer name: Mr Fergus Kingsley Haycock
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to registered office company with new address
Date: 01 Nov 2016
Category: Address
Type: AD04
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Kingsley Haycock
Change date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Change date: 2016-10-06
Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 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: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Move registers to sail company with new address
Date: 31 Oct 2014
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England
Documents
Appoint person secretary company with name date
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Miss Laura Kathryn Macara
Documents
Capital variation of rights attached to shares
Date: 18 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Mar 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-03
Capital : 150,001.00 GBP
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Nolan Von Gal
Documents
Change account reference date company current shortened
Date: 31 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-03-31
Documents
Some Companies
ASSURE COMPLIANCE MANAGEMENT LIMITED
29 TEMPLE LANE,COPMANTHORPE,YO23 3TB
Number: | 11931159 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLACKPOOL OLD ROAD,POULTON-LE-FYLDE,FY6 7DH
Number: | 11223377 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEYS INDEPENDENT ESTATE AGENTS LIMITED
5 RIDGE HOUSE DRIVE,STOKE-ON-TRENT,ST1 5TL
Number: | 08554970 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | NP000431 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
99 DODDINGTON GROVE,LONDON,SE17 3SZ
Number: | 10305583 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYHOCKS COTTAGE 3A MINAL WOODLANDS,MARLBOROUGH,SN8 2NH
Number: | 11267730 |
Status: | ACTIVE |
Category: | Private Limited Company |