Company NameRed & Blue Productions Limited
DirectorMarion Ellen Edwards
Company StatusActive
Company Number05073035
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMarion Ellen Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address118 Weston Park
Crouch End
London
N8 9PN
Secretary NameMs Linda Jane Cockburn
StatusCurrent
Appointed17 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address118 Weston Park
London
N8 9PN
Secretary NameJohn David William Thompson
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Gowrie Place
Caterham
Surrey
CR3 5ZF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address118 Weston Park
London
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

2 at £1Miss Marion Ellen Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£8,637
Cash£7,775
Current Liabilities£830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

4 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
22 August 2018Appointment of Ms Linda Jane Cockburn as a secretary on 17 August 2018 (2 pages)
20 August 2018Termination of appointment of John David William Thompson as a secretary on 17 August 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Secretary's details changed for John David William Thompson on 29 May 2013 (1 page)
25 March 2015Secretary's details changed for John David William Thompson on 29 May 2013 (1 page)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 May 2010Director's details changed for Marion Edwards on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Marion Edwards on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Marion Edwards on 1 October 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 May 2009Return made up to 15/03/09; full list of members (3 pages)
6 May 2009Return made up to 15/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 118 weston park london N8 9PN united kingdom (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 118 weston park london N8 9PN united kingdom (1 page)
19 March 2008Location of debenture register (1 page)
17 March 2008Registered office changed on 17/03/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page)
17 March 2008Registered office changed on 17/03/2008 from 41 fairdene road coulsdon surrey CR5 1RD (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (2 pages)
26 March 2007Return made up to 15/03/07; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
3 April 2006Return made up to 15/03/06; full list of members (2 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 15/03/05; full list of members (6 pages)
7 April 2005Return made up to 15/03/05; full list of members (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 March 2004New secretary appointed (2 pages)
15 March 2004Incorporation (12 pages)
15 March 2004Incorporation (12 pages)