RED UNION FILM FIVE LIMITED
Status | ACTIVE |
Company No. | 08963686 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
RED UNION FILM FIVE LIMITED is an active private limited company with number 08963686. It was incorporated 10 years, 2 months, 3 days ago, on 27 March 2014. The company address is 50a Park Road West, Prenton, CH43 8SE, Merseyside, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type dormant
Date: 12 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person secretary company with change date
Date: 22 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-21
Officer name: David Hughes
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-21
Psc name: Mr David Alan Hughes
Documents
Cessation of a person with significant control
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Sampson
Cessation date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type dormant
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type dormant
Date: 08 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2019
Action Date: 08 Dec 2019
Category: Address
Type: AD01
New address: 50a Park Road West Prenton Merseyside CH43 8SE
Old address: 18 Hill Road Prenton Merseyside CH43 8TL
Change date: 2019-12-08
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type dormant
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 16 Nov 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: 07 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type dormant
Date: 28 Nov 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: 02 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Sampson
Termination date: 2015-04-01
Documents
Some Companies
64 DEANWAY,CHALFONT ST. GILES,HP8 4JT
Number: | 10562662 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNEY MEDICAL SERVICES LIMITED
SHARP WESSON LIMITED,EAST LEAKE LOUGHBOROUGH,LE12 6PF
Number: | 11878938 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 MARKETHILL ROAD,CRAIGAVON,BT62 2ET
Number: | NI622696 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN
Number: | NI608382 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 11467390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT STOCKS & COMPANY LIMITED
274-278 LINKS STREET,KIRKCALDY,KY1 1SG
Number: | SC016508 |
Status: | ACTIVE |
Category: | Private Limited Company |