Company NameRedlodge Communications Limited
Company StatusDissolved
Company Number05821910
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Susanna Mary Longley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(5 months after company formation)
Appointment Duration9 years, 2 months (closed 12 January 2016)
RoleJournalist/Tutor
Country of ResidenceEngland
Correspondence AddressThe Windmill
Gazeley Road Gazeley
Newmarket
Suffolk
CB8 8RP
Secretary NameAshley Craigs Brown
NationalityBritish
StatusClosed
Appointed18 October 2006(5 months after company formation)
Appointment Duration9 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Windmill Gazeley Road
Gazeley
Newmarket
Suffolk
CB8 8RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Gross Klein
5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Susanna Mary Longley
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,280
Cash£1,165
Current Liabilities£37,601

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Building London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Ms Susanna Mary Longley on 17 May 2011 (2 pages)
19 May 2011Director's details changed for Ms Susanna Mary Longley on 17 May 2011 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Ms Susanna Mary Longley on 18 May 2010 (2 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Ms Susanna Mary Longley on 18 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
30 June 2009Return made up to 18/05/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Return made up to 18/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
16 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 788-790 finchley road london NW11 7TJ (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)