London
W4 5BE
Director Name | Mr Timothy Paul Curthew-Sanders |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Principal Broadcast Engineer |
Country of Residence | England |
Correspondence Address | Building 1 566 Chiswick High Road London W4 5BE |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Wayne Anthony Leamon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Montolieu Gardens London SW15 6PB |
Director Name | Kathleen Hollister |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 August 2017) |
Role | Head Of Business Excellence |
Country of Residence | England |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road Ealing London W5 5TH |
Director Name | David Chalmers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2007) |
Role | Banker |
Correspondence Address | Citypoint, C/O Macquarie Bank, Citypoint Level 30 1 Ropemaker Street London EC2Y 9HD |
Director Name | Alan Tom Bancroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2008) |
Role | Finance Director |
Correspondence Address | 34 Beaconsfield Road Ealing London W5 5JE |
Secretary Name | Mrs Katherine Georgina Balderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 205 Windsor Avenue Uxbridge Middlesex UB10 9BD |
Director Name | Christopher Collier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 December 2009) |
Role | Development Manager |
Correspondence Address | 50a Watersplash Road Shepperton Middlesex TW17 0EX |
Director Name | Barry Ian Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 September 2006) |
Role | Media Executive |
Correspondence Address | 63 Staveley Gardens London W4 2SA |
Director Name | Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 2010) |
Role | Investment Manager |
Correspondence Address | Flat 8 Tudor Lodge 8 Oak Hill Road Surbiton KT6 6EH |
Director Name | Andrew Bryant |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 April 2019) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road Ealing London W5 5TH |
Director Name | Mr Marc Michel Perusat |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2007(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Dawn Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 7th Floor Ealing Cross 85 Uxbridge Road Ealing London W5 5TH |
Director Name | Mr James Matthew Arnold |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building One Ericsson 566 Chiswick High Road Chiswick London W4 5BE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.redbeemedia.com |
---|---|
Email address | [email protected] |
Registered Address | Building 1 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of James Matthew Arnold as a director on 2 December 2021 (1 page) |
2 December 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
22 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 September 2020 | Registered office address changed from 7th Floor Ealing Cross 85 Uxbridge Road Ealing London W5 5th to Building 1 566 Chiswick High Road London W4 5BE on 30 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr James Matthew Arnold as a director on 21 May 2019 (2 pages) |
3 April 2019 | Termination of appointment of Andrew Bryant as a director on 3 April 2019 (1 page) |
26 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 December 2017 | Change of details for Ericsson Media Services Uk Limited as a person with significant control on 8 November 2017 (2 pages) |
19 December 2017 | Change of details for Ericsson Media Services Uk Limited as a person with significant control on 8 November 2017 (2 pages) |
14 September 2017 | Termination of appointment of Kathleen Hollister as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Kathleen Hollister as a director on 31 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 February 2017 | Appointment of Independent Trustee Services Limited as a director on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Independent Trustee Services Limited as a director on 1 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 May 2016 | Termination of appointment of Dawn Cooper as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Dawn Cooper as a secretary on 25 May 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Kathleen Hollister on 23 February 2015 (2 pages) |
12 June 2015 | Director's details changed for Kathleen Hollister on 23 February 2015 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Peter John Gloster on 11 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Peter John Gloster on 11 June 2014 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 December 2012 | Termination of appointment of Marc Perusat as a director (1 page) |
4 December 2012 | Termination of appointment of Marc Perusat as a director (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Marc Michel Perusat on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Marc Michel Perusat on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Bryant on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Marc Michel Perusat on 25 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Dawn Cooper on 25 May 2010 (1 page) |
22 June 2010 | Director's details changed for Kathleen Hollister on 25 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Bryant on 25 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Dawn Cooper on 25 May 2010 (1 page) |
22 June 2010 | Director's details changed for Kathleen Hollister on 25 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Marc Michel Perusat on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Marc Michel Perusat on 15 March 2010 (2 pages) |
15 February 2010 | Appointment of Mr Timothy Paul Curthew-Sanders as a director (2 pages) |
15 February 2010 | Appointment of Mr Peter John Gloster as a director (2 pages) |
15 February 2010 | Appointment of Mr Peter John Gloster as a director (2 pages) |
15 February 2010 | Appointment of Mr Timothy Paul Curthew-Sanders as a director (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 January 2010 | Termination of appointment of Edward Ethelston as a director (1 page) |
26 January 2010 | Termination of appointment of Edward Ethelston as a director (1 page) |
17 December 2009 | Termination of appointment of Christopher Collier as a director (1 page) |
17 December 2009 | Termination of appointment of Christopher Collier as a director (1 page) |
9 June 2009 | Director's change of particulars / edward ethelston brown / 08/06/2009 (2 pages) |
9 June 2009 | Director's change of particulars / edward ethelston brown / 08/06/2009 (2 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / christopher collier / 08/06/2009 (1 page) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / christopher collier / 08/06/2009 (1 page) |
16 April 2009 | Secretary appointed dawn cooper (2 pages) |
16 April 2009 | Secretary appointed dawn cooper (2 pages) |
7 April 2009 | Appointment terminated secretary katherine balderson (1 page) |
7 April 2009 | Appointment terminated secretary katherine balderson (1 page) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 November 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
18 July 2008 | Appointment terminated director alan bancroft (1 page) |
18 July 2008 | Appointment terminated director alan bancroft (1 page) |
28 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
13 June 2007 | New director appointed (4 pages) |
13 June 2007 | New director appointed (4 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
23 February 2006 | Memorandum and Articles of Association (12 pages) |
23 February 2006 | Memorandum and Articles of Association (12 pages) |
14 February 2006 | Company name changed creative broadcast services pens ion plan trustee LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed creative broadcast services pens ion plan trustee LIMITED\certificate issued on 14/02/06 (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: broadcast centre 201 wood lane london W12 7TP (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: broadcast centre 201 wood lane london W12 7TP (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 10 snow hill london EC1A 2AL (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Memorandum and Articles of Association (13 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 10 snow hill london EC1A 2AL (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Memorandum and Articles of Association (13 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Company name changed de facto 1261 LIMITED\certificate issued on 08/08/05 (3 pages) |
8 August 2005 | Company name changed de facto 1261 LIMITED\certificate issued on 08/08/05 (3 pages) |
28 May 2005 | Incorporation (17 pages) |
28 May 2005 | Incorporation (17 pages) |