RED DEER MEDIA LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.09966332
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

RED DEER MEDIA LIMITED is an active private limited company with number 09966332. It was incorporated 8 years, 3 months, 8 days ago, on 25 January 2016. The company address is 10 Orange Street, London, WC2H 7DQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England

New address: 10 Orange Street London WC2H 7DQ

Change date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England

Change date: 2024-03-27

New address: Shipleys Llp 10 Orange Street London WC2H 7DQ

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-17

Officer name: Miss Kok-Yee Jade Yau

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Daniel Kenneth James Perkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruby Attaa Sarpong

Termination date: 2024-01-17

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Capital

Type: SH19

Capital : 147,946 GBP

Date: 2024-01-24

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/12/23

Documents

View document PDF

Legacy

Date: 24 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-20

Officer name: Ms Ruby Attaa Sarpong

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-20

Officer name: Laura Kathryn Macara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: Great Point, 13-14 Buckingham Street London WC2N 6DF

Change date: 2022-08-31

Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-19

Officer name: Stewart John Bevan

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-06

Officer name: Ms Laura Kathryn Macara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-06

Old address: 3rd Floor 14 Floral Street London WC2E 9DH England

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

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

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

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

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Daniel Kenneth James Perkins

Documents

View document PDF

Legacy

Date: 01 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/05/2017

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 148,197 GBP

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mr Stewart John Bevan

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: 3rd Floor 14 Floral Street London WC2E 9DH

Change date: 2017-04-04

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2016

Category: Address

Type: AD02

Old address: 22 Long Acre London WC2E 9LY England

New address: 14 Floral Street 3rd Floor London WC2E 9DH

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Nov 2016

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Feb 2016

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 11 Feb 2016

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEFIELD EXCLUSIVES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09915176
Status:ACTIVE
Category:Private Limited Company

D L PENHALLURICK LIMITED

RIGG END RIGG END,KIRKBY STEPHEN,CA17 4NB

Number:10295808
Status:ACTIVE
Category:Private Limited Company

FREER SERVICES LTD

2 MEGG LANE,HERTS,WD4 9JW

Number:06343679
Status:ACTIVE
Category:Private Limited Company

FROM DORSET WITH LOVE LIMITED

45 EAST STREET,BLANDFORD FORUM,DT11 7DX

Number:08273485
Status:ACTIVE
Category:Private Limited Company

JAKES INDEPENDENT MUSIC CONSULTING LTD

DEERACRES,LYMINGTON,SO41 5SH

Number:07841678
Status:ACTIVE
Category:Private Limited Company

JUST UK LEGAL SERVICES LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:08249483
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