RED HAND PRODUCTIONS LTD
Status | DISSOLVED |
Company No. | 10658399 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 2 days |
SUMMARY
RED HAND PRODUCTIONS LTD is an dissolved private limited company with number 10658399. It was incorporated 7 years, 2 months, 22 days ago, on 08 March 2017 and it was dissolved 1 year, 3 months, 2 days ago, on 28 February 2023. The company address is 5a Bear Lane, Southwark, SE1 0UH, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution application strike off company
Date: 02 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 12 Aug 2019
Action Date: 09 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Aine Donnelly
Cessation date: 2017-03-09
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Michael Alexander Jamieson
Change date: 2019-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-02
Psc name: Mrs Karen Aine Jamieson
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-02
Officer name: Mr Ben Michael Alexander Jamieson
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Aine Jamieson
Change date: 2019-08-02
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
New address: 5a Bear Lane Southwark London SE1 0UH
Old address: Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom
Change date: 2018-11-12
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 08 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Michael Alexander Jamieson
Notification date: 2017-03-08
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 08 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-08
Psc name: Karen Aine Jamieson
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss. Karen Aine Donnelly
Change date: 2017-10-02
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-08
Officer name: Mr Ben Michael Alexander Jamieson
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JAROSLAW KOWALSKI
SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL
Number: | LP012944 |
Status: | ACTIVE |
Category: | Limited Partnership |
11158820: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11158820 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BRIDGE STREET,NEWPORT,NP20 4SF
Number: | 11544681 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NIGHTINGALE MEWS,LONDON,N8 7RA
Number: | 04524976 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.K. CLEANING SERVICES LIMITED
THE OLD COURT HOUSE,BISHOPS STORTFORD,CM23 2LY
Number: | 06526010 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST PLANT INVESTIGATIONS LIMITED
18 AMIS AVENUE,ADDLESTONE,KT15 3ET
Number: | 02885108 |
Status: | ACTIVE |
Category: | Private Limited Company |