London
EC2A 2DX
Director Name | Mr Craig Smyth |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(12 years after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Secretary Name | Michelle Anne Nagurski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 250b Pentonville Road London N1 9JY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 May 2013) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Website | www.redplanetmarketing.co.uk/ |
---|---|
Telephone | 020 72670678 |
Telephone region | London |
Registered Address | Room 5 & 6, Basement Floor 31 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Craig Cowley-smyth 50.00% Ordinary |
---|---|
100 at £1 | Marlene Lynette Cowley-smyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,821 |
Cash | £60,423 |
Current Liabilities | £144,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
10 June 2002 | Delivered 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 |
---|
15 June 2023 | Change of details for Mrs Marlene Lynette Cowley-Smyth as a person with significant control on 15 June 2023 (2 pages) |
---|---|
15 June 2023 | Change of details for Mr Craig Cowley-Smyth as a person with significant control on 15 June 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
15 June 2023 | Director's details changed for Mr Craig Smyth on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mrs Marlene Lynette Cowley-Smyth on 15 June 2023 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with updates (5 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 June 2020 | Director's details changed for Mrs Marlene Lynette Cowley-Smyth on 19 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Craig Smyth on 19 June 2020 (2 pages) |
18 June 2020 | Change of details for Mr Craig Cowley-Smyth as a person with significant control on 18 June 2020 (2 pages) |
18 June 2020 | Change of details for Mrs Marlene Lynette Cowley-Smyth as a person with significant control on 18 June 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 July 2019 | Satisfaction of charge 1 in full (1 page) |
21 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
20 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 June 2018 | Director's details changed for Mr Craig Cowley-Smyth on 20 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 December 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
15 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 April 2015 | Director's details changed for Mr Craig Smyth on 14 April 2015 (3 pages) |
14 April 2015 | Director's details changed for Marlene Lynette Cowley on 14 April 2015 (3 pages) |
14 April 2015 | Director's details changed for Mr Craig Smyth on 14 April 2015 (3 pages) |
14 April 2015 | Director's details changed for Marlene Lynette Cowley on 14 April 2015 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Marlene Lynette Cowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Craig Smyth on 8 July 2013 (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
22 May 2013 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
29 November 2012 | Appointment of Mr Craig Smyth as a director (2 pages) |
29 November 2012 | Appointment of Mr Craig Smyth as a director (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 14 April 2011 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page) |
21 November 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
7 July 2004 | Return made up to 13/06/04; full list of members (2 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (2 pages) |
9 July 2003 | Return made up to 13/06/03; full list of members (2 pages) |
26 June 2003 | Director's particulars changed (1 page) |
26 June 2003 | Director's particulars changed (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members
|
27 June 2002 | Return made up to 13/06/02; full list of members
|
18 June 2002 | Registered office changed on 18/06/02 from: richard davison associates 17 broad court covent garden london WC2B 5QN (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: richard davison associates 17 broad court covent garden london WC2B 5QN (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 August 2001 | Return made up to 13/06/01; full list of members
|
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 13/06/01; full list of members
|
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
7 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | Incorporation (31 pages) |
13 June 2000 | Incorporation (31 pages) |