London
Middlesex
N1 4EH
Director Name | Mrs Helen Jane Jerrold |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Secretary Name | Mrs Helen Jane Jerrold |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Director Name | Bernard John Rix |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Ham Farm Cottage Hogg Lane Elstree Borehamwood WD6 3AN |
Director Name | Mr Mark John Roberts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Secretary Name | Mr Mark John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Newlands Road Woodford Green Essex IG8 0RU |
Director Name | Stephen Midwinter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years after company formation) |
Appointment Duration | 1 year (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | Ashdon Road Radwinter Saffron Walden Essex CB10 2UA |
Secretary Name | Stephen Midwinter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(4 years after company formation) |
Appointment Duration | 1 year (resigned 14 February 2008) |
Role | Company Director |
Correspondence Address | Ashdon Road Radwinter Saffron Walden Essex CB10 2UA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.redsnappermedia.co.uk |
---|---|
Telephone | 020 31193355 |
Telephone region | London |
Registered Address | 10 Alie Street London E1 8DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£159,207 |
Current Liabilities | £159,207 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (2 pages) |
---|---|
23 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
23 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (52 pages) |
23 May 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (47 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (46 pages) |
30 June 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (7 pages) |
2 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
2 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2021 | Register 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 2021 | Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020 (2 pages) |
17 February 2020 | Second filing of Confirmation Statement dated 07/01/2020 (5 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
3 February 2020 | Registered 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 2020 | Change of details for Mr Martin Jerrold as a person with significant control on 1 November 2018 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates
|
7 January 2020 | Notification of Red Snapper Group Ltd as a person with significant control on 1 November 2018 (2 pages) |
7 January 2020 | Change of details for Mrs Helen Jane Jerrold as a person with significant control on 1 November 2018 (2 pages) |
28 May 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 January 2014 | Company name changed rsg interim LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Company name changed rsg interim LIMITED\certificate issued on 17/01/14
|
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 March 2011 | Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 July 2010 | Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Helen Jane Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martin Jerrold on 4 June 2010 (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
20 May 2010 | Company name changed off duty recruitment LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Company name changed off duty recruitment LIMITED\certificate issued on 20/05/10
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
30 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Martin Jerrold on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Martin Jerrold on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Helen Jane Jerrold on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Helen Jane Jerrold on 29 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Director's change of particulars / martin jerrold / 15/04/2009 (1 page) |
29 May 2009 | Director's change of particulars / martin jerrold / 15/04/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / helen jerrold / 15/04/2009 (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
29 May 2009 | Director and secretary's change of particulars / helen jerrold / 15/04/2009 (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 104B st john street london EC1M 4EH (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 104B st john street london EC1M 4EH (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 April 2008 | Return made up to 15/01/08; full list of members (7 pages) |
16 April 2008 | Return made up to 15/01/08; full list of members (7 pages) |
29 February 2008 | Director and secretary appointed helen jane jerrold (2 pages) |
29 February 2008 | Director and secretary appointed helen jane jerrold (2 pages) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
19 February 2008 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 July 2007 | Return made up to 15/01/07; full list of members (8 pages) |
19 July 2007 | Return made up to 15/01/07; full list of members (8 pages) |
11 March 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
11 March 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1ST floor regency house kings place buckhurst hill essex IG9 5EB (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1ST floor regency house kings place buckhurst hill essex IG9 5EB (1 page) |
14 February 2007 | Director resigned (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members
|
25 January 2005 | Return made up to 15/01/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
14 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
7 December 2003 | Ad 17/10/03--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
7 December 2003 | Ad 17/10/03--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
4 June 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
4 June 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
4 June 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
15 January 2003 | Incorporation (9 pages) |
15 January 2003 | Incorporation (9 pages) |