Company NameRed Girl Records Limited
DirectorMelanie Jayne Chisholm
Company StatusActive
Company Number05037672
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMelanie Jayne Chisholm
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Secretary NameMr Alexander Du Mayne
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Gatestone Road
Norwood
London
SE19 3AT
Director NameMs Nancy Phillips
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 32-33 Gosfield Street
London
W1W 6HL
Secretary NameJo Ann Eastgate
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressThird Floor, 32-33 Gosfield Street
London
W1W 6HL

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

80 at £1Red Girl Productions LTD
80.00%
Ordinary
5 at £1Jo Ann Eastgate
5.00%
Ordinary
15 at £1Nancy Phillips
15.00%
Ordinary

Financials

Year2014
Net Worth-£791,098
Cash£61,015
Current Liabilities£31,053

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 April 2024 (4 weeks ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
25 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 July 2019Registered 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 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Jo Ann Eastgate as a secretary on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Nancy Phillips as a director on 30 April 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 May 2017Registered 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 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 May 2017Registered 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)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
24 May 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2010 (1 page)
9 February 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2010 (1 page)
9 February 2011Secretary's details changed for Jo Ann Eastgate on 1 October 2010 (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
2 March 2010Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Nancy Phillips on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Melanie Jayne Chisholm on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 March 2009Director's change of particulars / nancy phillips / 18/12/2008 (1 page)
19 March 2009Return made up to 09/02/09; full list of members (4 pages)
19 March 2009Return made up to 09/02/09; full list of members (4 pages)
19 March 2009Director's change of particulars / nancy phillips / 18/12/2008 (1 page)
25 November 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
15 August 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
15 August 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
13 February 2008Return made up to 09/02/08; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
19 October 2007Registered office changed on 19/10/07 from: 31 paddington street london W1U 4HD (2 pages)
11 May 2007Return made up to 09/02/07; full list of members (7 pages)
11 May 2007Return made up to 09/02/07; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 September 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 April 2006Return made up to 09/02/06; full list of members (7 pages)
26 April 2006Return made up to 09/02/06; full list of members (7 pages)
21 February 2006Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page)
21 February 2006Registered office changed on 21/02/06 from: hill house 1 little new street london EC4A 3TR (1 page)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
5 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
18 March 2005Return made up to 09/02/05; full list of members (6 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
18 May 2004Ad 15/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2004Ad 15/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
5 May 2004Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004New secretary appointed (2 pages)
9 February 2004Incorporation (13 pages)
9 February 2004Incorporation (13 pages)