Company NameRedshift Research Limited
Company StatusDissolved
Company Number03639293
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(17 years after company formation)
Appointment Duration1 year, 1 month (closed 22 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChristopher Jonathan Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2003)
RolePR Consultant
Correspondence Address96 Luxborough Towers
Luxborough Street
London
W1M 3LH
Director NameRebecca Clare George
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2000)
RolePR Consultant
Correspondence Address52 Dollis Road
London
N3 1RG
Director NameMr Thomas William Lewis
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2006)
RolePublic Relations Executive
Country of ResidenceEngland
Correspondence AddressMorghew Farm
Smallhythe Road
Tenterden
Kent
TN30 7LR
Director NameMark Alexander Pinsent
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 September 2003)
RolePR Consultant
Correspondence AddressGunsbrook Cottage
4 Twyford Road
Waltham St Lawrence
Berkshire
RG10 0HG
Secretary NameMark Alexander Pinsent
NationalityBritish
StatusResigned
Appointed28 October 1998(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address1 Sutton Court Mansions
Grove Park Terrace
London
W4 3JH
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 2000)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Secretary NameAmanda Claire Fogg
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address16 Kenilworth Road
London
NW6 7HJ
Secretary NameMr David Mark Dewhurst
NationalityBritish
StatusResigned
Appointed17 April 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2016)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Secretary NameMr Mark John Sanford
NationalityBritish
StatusResigned
Appointed04 April 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Abinger Road
Bedford Park
London
W4 1EL
Director NameMr Neil John Anthony Cary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2012)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address3 Stonedene 93 Hartfield Road
Forest Row
East Sussex
RH18 5LY
Director NameMr Guy Vincent Washer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 October 2015)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG

Contact

Websitenext15.com

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £1Next Fifteen Communications Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,111,576
Net Worth£344,170
Cash£241,626
Current Liabilities£502,205

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

29 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Such land and intellectual property rights as redshift research limited may from time to time own.
Outstanding
19 October 1999Delivered on: 2 November 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
19 July 2016Statement of capital on 19 July 2016
  • GBP 1
(3 pages)
19 July 2016Statement of capital on 19 July 2016
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Statement by Directors (1 page)
8 June 2016Solvency Statement dated 16/05/16 (1 page)
8 June 2016Solvency Statement dated 16/05/16 (1 page)
8 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2016Statement by Directors (1 page)
17 May 2016Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016 (1 page)
17 May 2016Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016 (1 page)
18 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page)
9 November 2015Full accounts made up to 31 January 2015 (18 pages)
9 November 2015Full accounts made up to 31 January 2015 (18 pages)
30 October 2015Termination of appointment of Guy Vincent Washer as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Guy Vincent Washer as a director on 28 October 2015 (1 page)
12 October 2015Appointment of Mr Paul Gordon Bath as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Paul Gordon Bath as a director on 12 October 2015 (2 pages)
1 June 2015Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
30 October 2014Registration of charge 036392930002, created on 29 October 2014 (41 pages)
30 October 2014Registration of charge 036392930002, created on 29 October 2014 (41 pages)
31 August 2014Auditor's resignation (2 pages)
31 August 2014Auditor's resignation (2 pages)
22 August 2014Section 519 (1 page)
22 August 2014Section 519 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(5 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 January 2014Full accounts made up to 31 July 2013 (15 pages)
30 January 2014Full accounts made up to 31 July 2013 (15 pages)
13 January 2014Termination of appointment of David Dewhurst as a director (1 page)
13 January 2014Termination of appointment of David Dewhurst as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Neil Cary as a director (1 page)
29 June 2012Termination of appointment of Neil Cary as a director (1 page)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
2 May 2012Full accounts made up to 31 July 2011 (16 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 31 July 2010 (17 pages)
16 March 2011Full accounts made up to 31 July 2010 (17 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages)
9 January 2010Full accounts made up to 31 July 2009 (17 pages)
9 January 2010Full accounts made up to 31 July 2009 (17 pages)
8 September 2009Appointment terminated secretary mark sanford (1 page)
8 September 2009Appointment terminated secretary mark sanford (1 page)
28 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 June 2009Return made up to 01/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
20 May 2009Full accounts made up to 31 July 2008 (15 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / timothy dyson / 05/12/2007 (1 page)
18 June 2008Director's change of particulars / timothy dyson / 05/12/2007 (1 page)
1 May 2008Full accounts made up to 31 July 2007 (18 pages)
1 May 2008Full accounts made up to 31 July 2007 (18 pages)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page)
29 January 2008Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
7 June 2007Accounts made up to 31 July 2006 (8 pages)
7 June 2007Accounts made up to 31 July 2006 (8 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
17 April 2007Memorandum and Articles of Association (17 pages)
17 April 2007Memorandum and Articles of Association (17 pages)
29 March 2007Company name changed kindred communications LTD\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed kindred communications LTD\certificate issued on 29/03/07 (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
1 June 2006Full accounts made up to 31 July 2005 (10 pages)
1 June 2006Full accounts made up to 31 July 2005 (10 pages)
12 May 2006Return made up to 28/09/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2006Return made up to 28/09/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2006New director appointed (3 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
1 July 2005Registered office changed on 01/07/05 from: 5 albion court galena road london W6 0QT (1 page)
1 July 2005Registered office changed on 01/07/05 from: 5 albion court galena road london W6 0QT (1 page)
25 June 2005Registered office changed on 25/06/05 from: power road studios 114A power road london W4 5PY (1 page)
25 June 2005Registered office changed on 25/06/05 from: power road studios 114A power road london W4 5PY (1 page)
13 May 2005Company name changed evus LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed evus LIMITED\certificate issued on 13/05/05 (2 pages)
4 April 2005Full accounts made up to 31 July 2004 (11 pages)
4 April 2005Full accounts made up to 31 July 2004 (11 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (6 pages)
21 May 2004Full accounts made up to 31 July 2003 (12 pages)
21 May 2004Full accounts made up to 31 July 2003 (12 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
4 June 2003Full accounts made up to 31 July 2002 (13 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Registered office changed on 25/09/02 from: 7 albion court albion place galena road london W6 0QT (1 page)
25 September 2002Registered office changed on 25/09/02 from: 7 albion court albion place galena road london W6 0QT (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
15 January 2002Full accounts made up to 31 July 2001 (13 pages)
15 January 2002Full accounts made up to 31 July 2001 (13 pages)
25 October 2001Secretary's particulars changed (1 page)
25 October 2001Secretary's particulars changed (1 page)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 28/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Full accounts made up to 31 July 2000 (13 pages)
4 April 2001Full accounts made up to 31 July 2000 (13 pages)
5 October 2000Return made up to 28/09/00; full list of members (7 pages)
5 October 2000Return made up to 28/09/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 July 1999 (12 pages)
11 January 2000Full accounts made up to 31 July 1999 (12 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
2 November 1999Particulars of mortgage/charge (4 pages)
11 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1998Company name changed magical consultants LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed magical consultants LIMITED\certificate issued on 29/12/98 (2 pages)
8 December 1998Ad 24/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 1998Ad 24/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
8 December 1998Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 1998New secretary appointed (2 pages)
28 September 1998Incorporation (18 pages)
28 September 1998Incorporation (18 pages)