Tunbridge Wells
Kent
TN2 5AW
Secretary Name | Mrs Heather Anne Munn |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Maryland Road Tunbridge Wells Kent TN2 5HE |
Website | redskyvision.com |
---|---|
Email address | [email protected] |
Telephone | 020 31953872 |
Telephone region | London |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,329 |
Cash | £47,872 |
Current Liabilities | £20,913 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
1 December 2010 | Delivered on: 17 December 2010 Persons entitled: Mandancer Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit and deposit balance. Outstanding |
---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
16 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
26 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
23 December 2020 | Change of details for Mr Robin Timothy Block as a person with significant control on 23 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Mr Robin Timothy Block on 23 December 2020 (2 pages) |
1 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with updates (4 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from C/O Robin Block Studio 4 110-112 Curtain Road Shoreditch London EC2A 3AH United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Robin Block Studio 4 110-112 Curtain Road Shoreditch London EC2A 3AH United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from C/O Robin Block Studio 4 110-112 Curtain Road Shoreditch London EC2A 3AH United Kingdom on 4 May 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from Suite 2.14 17-19 Bedford Street Covent Garden London WC2E 9HP on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Suite 2.14 17-19 Bedford Street Covent Garden London WC2E 9HP on 26 January 2011 (1 page) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mr Robin Timothy Block on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Robin Timothy Block on 27 November 2009 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from unit C218 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit C218 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit G4 broadway studios 28 tooting high street london SW17 0RG (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit G4 broadway studios 28 tooting high street london SW17 0RG (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Secretary's change of particulars / heather block / 12/01/2008 (1 page) |
19 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
19 November 2008 | Secretary's change of particulars / heather block / 12/01/2008 (1 page) |
23 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Ad 11/11/05-11/11/05 £ si 1@1=1 (1 page) |
23 January 2008 | Ad 11/11/05-11/11/05 £ si 1@1=1 (1 page) |
23 January 2008 | Return made up to 11/11/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
22 August 2007 | Company name changed red sky media solutions LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed red sky media solutions LIMITED\certificate issued on 22/08/07 (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 77 college gardens london SW17 7UQ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 77 college gardens london SW17 7UQ (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
20 February 2007 | Return made up to 11/11/06; full list of members
|
20 February 2007 | Return made up to 11/11/06; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: 95 college gardens london SW17 7UQ (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 95 college gardens london SW17 7UQ (1 page) |
11 November 2005 | Incorporation (14 pages) |
11 November 2005 | Incorporation (14 pages) |