Company NameRed Snapper Media Limited
DirectorsMartin Jerrold and Helen Jane Jerrold
Company StatusActive
Company Number04637091
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Previous NamesOff Duty Recruitment Limited and RSG Interim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin Jerrold
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Director NameMrs Helen Jane Jerrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Secretary NameMrs Helen Jane Jerrold
NationalityBritish
StatusCurrent
Appointed14 February 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northchurch Road
London
Middlesex
N1 4EH
Director NameBernard John Rix
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressHam Farm Cottage
Hogg Lane
Elstree
Borehamwood
WD6 3AN
Director NameMr Mark John Roberts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Secretary NameMr Mark John Roberts
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameStephen Midwinter
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years after company formation)
Appointment Duration1 year (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressAshdon Road
Radwinter
Saffron Walden
Essex
CB10 2UA
Secretary NameStephen Midwinter
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years after company formation)
Appointment Duration1 year (resigned 14 February 2008)
RoleCompany Director
Correspondence AddressAshdon Road
Radwinter
Saffron Walden
Essex
CB10 2UA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.redsnappermedia.co.uk
Telephone020 31193355
Telephone regionLondon

Location

Registered Address10 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£159,207
Current Liabilities£159,207

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

23 May 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages)
23 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
23 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (52 pages)
23 May 2023Audit exemption subsidiary accounts made up to 31 May 2022 (8 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (47 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (46 pages)
30 June 2022Audit exemption subsidiary accounts made up to 31 May 2021 (7 pages)
2 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
2 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2021Register inspection address has been changed from 77 Bastwick Street London EC1V 3PZ United Kingdom to 10 Alie Street London E1 8DE (1 page)
6 January 2021Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020 (2 pages)
17 February 2020Second filing of Confirmation Statement dated 07/01/2020 (5 pages)
6 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
3 February 2020Registered office address changed from 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 (1 page)
7 January 2020Change of details for Mr Martin Jerrold as a person with significant control on 1 November 2018 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/02/2020
(4 pages)
7 January 2020Notification of Red Snapper Group Ltd as a person with significant control on 1 November 2018 (2 pages)
7 January 2020Change of details for Mrs Helen Jane Jerrold as a person with significant control on 1 November 2018 (2 pages)
28 May 2019Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page)
28 May 2019Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
24 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 175
(5 pages)
12 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 175
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 175
(5 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 175
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 175
(5 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 175
(5 pages)
17 January 2014Company name changed rsg interim LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
17 January 2014Company name changed rsg interim LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
20 November 2013Change of name notice (2 pages)
20 November 2013Change of name notice (2 pages)
20 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
20 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
(1 page)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 March 2011Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages)
16 March 2011Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 July 2010Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages)
21 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 175
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 175
(4 pages)
20 May 2010Company name changed off duty recruitment LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
20 May 2010Company name changed off duty recruitment LIMITED\certificate issued on 20/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
(1 page)
30 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Martin Jerrold on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Martin Jerrold on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Helen Jane Jerrold on 29 January 2010 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Helen Jane Jerrold on 29 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Director's change of particulars / martin jerrold / 15/04/2009 (1 page)
29 May 2009Director's change of particulars / martin jerrold / 15/04/2009 (1 page)
29 May 2009Director and secretary's change of particulars / helen jerrold / 15/04/2009 (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 15/01/09; full list of members (4 pages)
29 May 2009Director and secretary's change of particulars / helen jerrold / 15/04/2009 (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Return made up to 15/01/09; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 104B st john street london EC1M 4EH (1 page)
1 April 2009Registered office changed on 01/04/2009 from 104B st john street london EC1M 4EH (1 page)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 April 2008Return made up to 15/01/08; full list of members (7 pages)
16 April 2008Return made up to 15/01/08; full list of members (7 pages)
29 February 2008Director and secretary appointed helen jane jerrold (2 pages)
29 February 2008Director and secretary appointed helen jane jerrold (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 July 2007Return made up to 15/01/07; full list of members (8 pages)
19 July 2007Return made up to 15/01/07; full list of members (8 pages)
11 March 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
11 March 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1ST floor regency house kings place buckhurst hill essex IG9 5EB (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1ST floor regency house kings place buckhurst hill essex IG9 5EB (1 page)
14 February 2007Director resigned (1 page)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 February 2006Return made up to 15/01/06; full list of members (3 pages)
17 February 2006Return made up to 15/01/06; full list of members (3 pages)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(7 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 April 2004Return made up to 15/01/04; full list of members (7 pages)
14 April 2004Return made up to 15/01/04; full list of members (7 pages)
7 December 2003Ad 17/10/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
7 December 2003Ad 17/10/03--------- £ si 40@1=40 £ ic 100/140 (2 pages)
27 October 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
4 June 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
4 June 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
4 June 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New director appointed (1 page)
19 March 2003New secretary appointed;new director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New secretary appointed;new director appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
15 January 2003Incorporation (9 pages)
15 January 2003Incorporation (9 pages)