London
W1W 6DW
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Charterd Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Ms Nancy Phillips |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 28a York Street London W1U 6QA |
Secretary Name | Jo Ann Eastgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 28a York Street London W1U 6QA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | First Floor 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Red Girl Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£250,596 |
Cash | £50,150 |
Current Liabilities | £2,010 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
31 August 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
25 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
7 August 2019 | Resolutions
|
2 July 2019 | Registered 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 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
16 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 May 2017 | Registered 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 2017 | Registered 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) |
8 May 2017 | Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page) |
16 March 2011 | Director's details changed for Nancy Phillips on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Nancy Phillips on 1 October 2009 (2 pages) |
16 March 2011 | Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page) |
16 March 2011 | Secretary's details changed for Jo Ann Eastgate on 1 October 2009 (1 page) |
16 March 2011 | Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Nancy Phillips on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
9 April 2009 | Director's change of particulars / nancy phillips / 18/12/2008 (1 page) |
9 April 2009 | Director's change of particulars / nancy phillips / 18/12/2008 (1 page) |
9 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
15 August 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 14/03/07; full list of members (7 pages) |
19 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
24 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
18 March 2005 | Return made up to 09/02/05; full list of members (5 pages) |
18 March 2005 | Return made up to 09/02/05; full list of members (5 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
6 May 2004 | Return made up to 14/03/04; full list of members (5 pages) |
6 May 2004 | Return made up to 14/03/04; full list of members (5 pages) |
5 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
14 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
23 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
23 March 2003 | Secretary's particulars changed (1 page) |
23 March 2003 | Secretary's particulars changed (1 page) |
23 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (5 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (5 pages) |
7 February 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Secretary's particulars changed (1 page) |
10 December 2001 | Delivery ext'd 3 mth 31/08/01 (1 page) |
10 December 2001 | Delivery ext'd 3 mth 31/08/01 (1 page) |
19 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
12 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
24 April 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Secretary's particulars changed (1 page) |
21 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
27 July 1999 | New director appointed (3 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
27 July 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (3 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
13 July 1999 | Company name changed marwed LIMITED\certificate issued on 14/07/99 (2 pages) |
13 July 1999 | Company name changed marwed LIMITED\certificate issued on 14/07/99 (2 pages) |
10 June 1999 | Incorporation (18 pages) |
10 June 1999 | Incorporation (18 pages) |