Company NameRed Sky Vision Ltd
DirectorRobin Timothy Block
Company StatusActive
Company Number05620774
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Previous NameRed Sky Media Solutions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Robin Timothy Block
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Nelson Road
Tunbridge Wells
Kent
TN2 5AW
Secretary NameMrs Heather Anne Munn
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Maryland Road
Tunbridge Wells
Kent
TN2 5HE

Contact

Websiteredskyvision.com
Email address[email protected]
Telephone020 31953872
Telephone regionLondon

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£37,329
Cash£47,872
Current Liabilities£20,913

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

1 December 2010Delivered 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

Filing History

21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
23 December 2020Change of details for Mr Robin Timothy Block as a person with significant control on 23 December 2020 (2 pages)
23 December 2020Director's details changed for Mr Robin Timothy Block on 23 December 2020 (2 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
22 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
4 May 2012Registered 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 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Suite 2.14 17-19 Bedford Street Covent Garden London WC2E 9HP on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Suite 2.14 17-19 Bedford Street Covent Garden London WC2E 9HP on 26 January 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Robin Timothy Block on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Robin Timothy Block on 27 November 2009 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from unit C218 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit C218 trident business centre 89 bickersteth road tooting london SW17 9SH (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit G4 broadway studios 28 tooting high street london SW17 0RG (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit G4 broadway studios 28 tooting high street london SW17 0RG (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Secretary's change of particulars / heather block / 12/01/2008 (1 page)
19 November 2008Return made up to 11/11/08; full list of members (3 pages)
19 November 2008Return made up to 11/11/08; full list of members (3 pages)
19 November 2008Secretary's change of particulars / heather block / 12/01/2008 (1 page)
23 January 2008Return made up to 11/11/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Ad 11/11/05-11/11/05 £ si 1@1=1 (1 page)
23 January 2008Ad 11/11/05-11/11/05 £ si 1@1=1 (1 page)
23 January 2008Return made up to 11/11/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
22 August 2007Company name changed red sky media solutions LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed red sky media solutions LIMITED\certificate issued on 22/08/07 (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Registered office changed on 05/06/07 from: 77 college gardens london SW17 7UQ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 77 college gardens london SW17 7UQ (1 page)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
28 February 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
20 February 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/07
(6 pages)
20 February 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/07
(6 pages)
17 January 2007Registered office changed on 17/01/07 from: 95 college gardens london SW17 7UQ (1 page)
17 January 2007Registered office changed on 17/01/07 from: 95 college gardens london SW17 7UQ (1 page)
11 November 2005Incorporation (14 pages)
11 November 2005Incorporation (14 pages)