Company NameRed Planet Marketing Limited
DirectorsMarlene Lynette Cowley-Smyth and Craig Smyth
Company StatusActive
Company Number04013336
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Marlene Lynette Cowley-Smyth
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr Craig Smyth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(12 years after company formation)
Appointment Duration11 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address31 Worship Street
London
EC2A 2DX
Secretary NameMichelle Anne Nagurski
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address250b Pentonville Road
London
N1 9JY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed08 August 2001(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2013)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websitewww.redplanetmarketing.co.uk/
Telephone020 72670678
Telephone regionLondon

Location

Registered AddressRoom 5 & 6, Basement Floor
31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Craig Cowley-smyth
50.00%
Ordinary
100 at £1Marlene Lynette Cowley-smyth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,821
Cash£60,423
Current Liabilities£144,282

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

10 June 2002Delivered on: 13 June 2002
Persons entitled: Giltarc Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account and interest accrued thereon.
Outstanding

Filing History

15 June 2023Change of details for Mrs Marlene Lynette Cowley-Smyth as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Change of details for Mr Craig Cowley-Smyth as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
15 June 2023Director's details changed for Mr Craig Smyth on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mrs Marlene Lynette Cowley-Smyth on 15 June 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 June 2020Director's details changed for Mrs Marlene Lynette Cowley-Smyth on 19 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Craig Smyth on 19 June 2020 (2 pages)
18 June 2020Change of details for Mr Craig Cowley-Smyth as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Change of details for Mrs Marlene Lynette Cowley-Smyth as a person with significant control on 18 June 2020 (2 pages)
18 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 July 2019Satisfaction of charge 1 in full (1 page)
21 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 June 2018Director's details changed for Mr Craig Cowley-Smyth on 20 June 2018 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
14 December 2017Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE England to Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX on 14 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
15 December 2016Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 1st & 3rd Floor 530 Fulham Road London SW6 5NR England to 4th Floor, Manor House 224-236 Walworth Road London SE17 1JE on 15 December 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
11 December 2015Registered office address changed from Studios 401 Highgate Studios, 53-79 Highgate Road London NW5 1TL to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Studios 401 Highgate Studios, 53-79 Highgate Road London NW5 1TL to 1st & 3rd Floor 530 Fulham Road London SW6 5NR on 11 December 2015 (1 page)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Director's details changed for Mr Craig Smyth on 14 April 2015 (3 pages)
14 April 2015Director's details changed for Marlene Lynette Cowley on 14 April 2015 (3 pages)
14 April 2015Director's details changed for Mr Craig Smyth on 14 April 2015 (3 pages)
14 April 2015Director's details changed for Marlene Lynette Cowley on 14 April 2015 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
29 November 2012Appointment of Mr Craig Smyth as a director (2 pages)
29 November 2012Appointment of Mr Craig Smyth as a director (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 14 April 2011 (1 page)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Return made up to 13/06/09; full list of members (3 pages)
9 July 2009Return made up to 13/06/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o richard davison associates yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o richard davison associates yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
24 June 2008Return made up to 13/06/08; full list of members (3 pages)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
27 June 2007Return made up to 13/06/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 13/06/05; full list of members (2 pages)
19 July 2005Return made up to 13/06/05; full list of members (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Return made up to 13/06/04; full list of members (2 pages)
7 July 2004Return made up to 13/06/04; full list of members (2 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2003Return made up to 13/06/03; full list of members (2 pages)
9 July 2003Return made up to 13/06/03; full list of members (2 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Registered office changed on 18/06/02 from: richard davison associates 17 broad court covent garden london WC2B 5QN (1 page)
18 June 2002Registered office changed on 18/06/02 from: richard davison associates 17 broad court covent garden london WC2B 5QN (1 page)
13 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Particulars of mortgage/charge (3 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 August 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2000Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
7 July 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Incorporation (31 pages)
13 June 2000Incorporation (31 pages)