RED-QUEEN TELEVISION LIMITED

St Michael The Archangel Church Hill St Michael The Archangel Church Hill, Folkestone, CT18 7SG, Kent, England
StatusACTIVE
Company No.08784859
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RED-QUEEN TELEVISION LIMITED is an active private limited company with number 08784859. It was incorporated 10 years, 5 months, 27 days ago, on 21 November 2013. The company address is St Michael The Archangel Church Hill St Michael The Archangel Church Hill, Folkestone, CT18 7SG, Kent, England.



Company Fillings

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Deborah Emily Young

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 10 Jul 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087848590002

Charge creation date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: St Michael the Archangel Church Hill Old Hawkinge Folkestone Kent CT18 7SG

Old address: Rosecourt Rosecourt London Road Battle East Sussex TN33 0LP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Old address: 101 Wardour Street London W1F 0UG

New address: Rosecourt Rosecourt London Road Battle East Sussex TN33 0LP

Change date: 2020-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 087848590001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 22 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 13 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-13

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alexander Stevens

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Emily Young

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROPA PROPERTY AND FINANCIAL SERVICES LIMITED

C/O M E BALL & ASSOCIATES,1 ASHLEY AVENUE EPSOM,KT18 5AD

Number:01994157
Status:ACTIVE
Category:Private Limited Company

GREENQUEST LIMITED

NEW BURLINGTON HOUSE,,NW11 0PU

Number:01161970
Status:ACTIVE
Category:Private Limited Company

HTTK PROPERTY LIMITED

6 ST. PETERS COURT,BROADSTAIRS,CT10 2UU

Number:10695704
Status:ACTIVE
Category:Private Limited Company

LBO CONSTRUCTION LTD

95 ESSEX CLOSE,LONDON,E17 6JS

Number:10125678
Status:ACTIVE
Category:Private Limited Company

QUENCH WORKS LTD

12 BARRY ROAD,BRISTOL,BS30 6QX

Number:11892873
Status:ACTIVE
Category:Private Limited Company

SURPRISE SWEETS LTD

175 SQUIRRELS HEATH LANE,HORNCHURCH,RM11 2DX

Number:11504161
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