RED KITE DIGITAL LTD
Status | ACTIVE |
Company No. | 09138740 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 19 days |
Jurisdiction | Wales |
SUMMARY
RED KITE DIGITAL LTD is an active private limited company with number 09138740. It was incorporated 9 years, 10 months, 19 days ago, on 21 July 2014. The company address is 16 Brithdir Street, Cardiff, CF24 4LG, Wales.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Paul Anthony Hayman
Documents
Cessation of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-14
Psc name: Paul Anthony Hayman
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Mr Sean Lewis
Documents
Notification of a person with significant control
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Lewis
Notification date: 2022-03-14
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
New address: 16 Brithdir Street Cardiff CF24 4LG
Change date: 2022-03-14
Old address: 2 Suite 13 Stangate House 2 Stanwell Road Penarth CF64 2AA Wales
Documents
Gazette filings brought up to date
Date: 29 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2020
Action Date: 04 Jul 2020
Category: Address
Type: AD01
New address: 2 Suite 13 Stangate House 2 Stanwell Road Penarth CF64 2AA
Old address: 2 Stanwell Road Suite 13 Stangate House Penarth CF64 2AA Wales
Change date: 2020-07-04
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mr Paul Anthony Hayman
Documents
Change person director company with change date
Date: 24 Jun 2020
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-14
Officer name: Mr Paul Anthony Hayman
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Old address: 2 Suite 13, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA United Kingdom
Change date: 2020-06-24
New address: 2 Stanwell Road Suite 13 Stangate House Penarth CF64 2AA
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-01
Psc name: Paul Hayman
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Paul John Rees
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Old address: 64 South Road Sully Penarth CF64 5SL Wales
Change date: 2020-06-24
New address: 2 Suite 13, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 64 South Road Sully Penarth CF64 5SL
Old address: 20a Pantbach Road Birchgrove Cardiff CF14 1UA Wales
Documents
Confirmation statement with updates
Date: 09 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous shortened
Date: 27 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Paul John Rees
Documents
Change account reference date company current extended
Date: 19 Aug 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Rees
Appointment date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Change person director company with change date
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-09
Officer name: Mr Paul Anthony Hayman
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Address
Type: AD01
Old address: 158 Whitchurch Road Cardiff CF14 3NA
New address: 20a Pantbach Road Birchgrove Cardiff CF14 1UA
Change date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Rees
Termination date: 2016-09-30
Documents
Termination secretary company
Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Some Companies
UNIT 3 BOARSHURST BUSINESS PARK BOARSHURST LANE,OLDHAM,OL3 7ER
Number: | 11656684 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 08397690 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET INDUSTRIAL ESTATE,GWENT,NP44 1QX
Number: | 04008624 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILBRE COURT BUSINESS CENTRE,BIRKENHEAD,CH41 3NG
Number: | 07372506 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDELL & ROSE NIDDRY LODGE,KENSINGTON,W8 7JB
Number: | 11110552 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 7AB
Number: | 10572895 |
Status: | ACTIVE |
Category: | Private Limited Company |