Company NameRed Girl Productions Limited
DirectorMelanie Jayne Chisholm
Company StatusActive
Company Number03385395
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMelanie Jayne Chisholm
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameRichard John Leslie Harris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 November 1997)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Secretary NameRichard John Leslie Harris
NationalityBritish
StatusResigned
Appointed26 August 1997(2 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 1997)
RoleAccountant
Correspondence Address11 Orchard Gardens
Epsom
Surrey
KT18 7NJ
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameCharles John Bradbrook
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleChartered Accountant
Correspondence Address78 Millwell Crescent
Grange Hill
Chigwell
Essex
IG7 5HX
Director NameMr Andrew James Thompson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 months, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 09 March 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 32-33 Gosfield Street
London
W1W 6HL
Secretary NameJulie Martha Edwards
NationalityBritish
StatusResigned
Appointed21 November 1997(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 August 1998)
RoleCompany Director
Correspondence Address45 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Director NameMs Nancy Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor
28a York Street
London
W1U 6QA
Secretary NameJo Ann Eastgate
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressLower Ground Floor
28a York Street
London
W1U 6QA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Melanie Jayne Chisholm
100.00%
Ordinary

Financials

Year2014
Net Worth£945,871
Cash£221,892
Current Liabilities£166,229

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 July 2019Registered office address changed from Third Floor, 32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Andrew James Thompson as a director on 9 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA to Third Floor, 32-33 Gosfield Street London W1W 6HL on 9 May 2017 (1 page)
9 May 2017Registered office address changed from Lower Ground Floor 28a York Street London W1U 6QA to Third Floor, 32-33 Gosfield Street London W1W 6HL on 9 May 2017 (1 page)
9 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 May 2017Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Andrew James Thompson on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Andrew James Thompson on 1 October 2009 (2 pages)
16 March 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page)
16 March 2011Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
16 March 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page)
16 March 2011Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Andrew James Thompson on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
16 March 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page)
16 March 2011Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
16 March 2011Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
9 April 2009Director's change of particulars / nancy phillips / 18/12/2008 (1 page)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
9 April 2009Director's change of particulars / nancy phillips / 18/12/2008 (1 page)
9 April 2009Return made up to 14/03/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
25 November 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
15 August 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
21 April 2008Return made up to 14/03/08; full list of members (4 pages)
21 April 2008Return made up to 14/03/08; full list of members (4 pages)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
11 May 2007Return made up to 14/03/07; full list of members (7 pages)
11 May 2007Return made up to 14/03/07; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
24 May 2006Return made up to 14/03/06; full list of members (7 pages)
24 May 2006Return made up to 14/03/06; full list of members (7 pages)
21 February 2006Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page)
21 February 2006Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
5 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
5 October 2004Accounts for a small company made up to 31 August 2003 (8 pages)
5 October 2004Accounts for a small company made up to 31 August 2003 (8 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
6 May 2004Return made up to 14/03/04; full list of members (6 pages)
6 May 2004Return made up to 14/03/04; full list of members (6 pages)
5 October 2003Accounts made up to 31 August 2002 (14 pages)
5 October 2003Accounts made up to 31 August 2002 (14 pages)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
24 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
23 March 2003Secretary's particulars changed (1 page)
23 March 2003Return made up to 14/03/03; full list of members (6 pages)
23 March 2003Return made up to 14/03/03; full list of members (6 pages)
23 March 2003Secretary's particulars changed (1 page)
3 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 October 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 July 2002Return made up to 12/06/02; full list of members (6 pages)
5 July 2002Return made up to 12/06/02; full list of members (6 pages)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002Secretary's particulars changed (1 page)
15 November 2001Delivery ext'd 3 mth 31/08/01 (1 page)
15 November 2001Delivery ext'd 3 mth 31/08/01 (1 page)
1 October 2001Accounts made up to 31 August 2000 (14 pages)
1 October 2001Accounts made up to 31 August 2000 (14 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
24 April 2001Secretary's particulars changed (1 page)
24 April 2001Secretary's particulars changed (1 page)
28 March 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 March 2001Delivery ext'd 3 mth 31/08/00 (1 page)
28 September 2000Accounts made up to 31 August 1999 (15 pages)
28 September 2000Accounts made up to 31 August 1999 (15 pages)
21 July 2000Return made up to 12/06/00; full list of members (9 pages)
21 July 2000Return made up to 12/06/00; full list of members (9 pages)
30 January 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
25 January 2000Auditor's resignation (1 page)
25 January 2000Auditor's resignation (1 page)
24 August 1999Accounts made up to 31 August 1998 (14 pages)
24 August 1999Accounts made up to 31 August 1998 (14 pages)
2 July 1999Return made up to 12/06/99; full list of members (7 pages)
2 July 1999Return made up to 12/06/99; full list of members (7 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
12 April 1999Delivery ext'd 3 mth 31/08/98 (1 page)
12 April 1999Delivery ext'd 3 mth 31/08/98 (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Auditor's resignation (1 page)
9 December 1997New director appointed (3 pages)
9 December 1997Director resigned (1 page)
9 December 1997Auditor's resignation (1 page)
9 December 1997New director appointed (3 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
15 October 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
15 October 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1997New director appointed (3 pages)
28 August 1997Company name changed gardella LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Company name changed gardella LIMITED\certificate issued on 29/08/97 (2 pages)
12 June 1997Incorporation (16 pages)
12 June 1997Incorporation (16 pages)