RED KITE DIGITAL LTD

16 Brithdir Street, Cardiff, CF24 4LG, Wales
StatusACTIVE
Company No.09138740
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionWales

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

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEMICALS FOR POOLS LTD

UNIT 3 BOARSHURST BUSINESS PARK BOARSHURST LANE,OLDHAM,OL3 7ER

Number:11656684
Status:ACTIVE
Category:Private Limited Company

GLENEVIN CONSTRUCTION LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08397690
Status:ACTIVE
Category:Private Limited Company

JUST HOLDINGS LIMITED

SOMERSET INDUSTRIAL ESTATE,GWENT,NP44 1QX

Number:04008624
Status:ACTIVE
Category:Private Limited Company

KADA INC LTD

HILBRE COURT BUSINESS CENTRE,BIRKENHEAD,CH41 3NG

Number:07372506
Status:ACTIVE
Category:Private Limited Company

MDLL DENTAL LIMITED

LANSDELL & ROSE NIDDRY LODGE,KENSINGTON,W8 7JB

Number:11110552
Status:ACTIVE
Category:Private Limited Company

SUSHI STUDIOS LTD

25 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 7AB

Number:10572895
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