Bromley
BR1 1LW
Director Name | Mr Paul Anthony Turner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Broadway Buildings 1-3 Elmfield Road Bromley BR1 1LW |
Director Name | Paul Anthony Turner |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bromley Gardens Bromley BR2 0ES |
Secretary Name | Sandra Irene Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe Cottage 42 Main Street Weston Turville Bucks HP22 5RW |
Director Name | Kristine Jane Turner |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3, Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE |
Website | www.redmanta.co.uk |
---|
Registered Address | Broadway Buildings 1-3 Elmfield Road Bromley BR1 1LW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £244 |
Cash | £23,461 |
Current Liabilities | £34,780 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
23 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
6 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Registered office address changed from 55 Bromley Gardens Bromley BR2 0ES England to One Elmfield Park Elmfield Park Bromley BR1 1LU on 8 April 2019 (1 page) |
27 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
10 September 2018 | Notification of Paul Anthony Turner as a person with significant control on 1 September 2018 (2 pages) |
8 September 2018 | Appointment of Mr Paul Anthony Turner as a director on 1 September 2018 (2 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
19 July 2017 | Appointment of Mrs Kristine Jane Turner as a director on 18 July 2017 (2 pages) |
19 July 2017 | Cessation of Paul Anthony Turner as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Kristine Jane Turner as a director on 18 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Paul Anthony Turner as a director on 18 July 2017 (1 page) |
19 July 2017 | Cessation of Paul Anthony Turner as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Kristine Jane Turner as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Kristine Jane Turner as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Kristine Jane Turner as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Cessation of Paul Anthony Turner as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Paul Anthony Turner as a director on 18 July 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Paul Anthony Turner on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from Flat 3 Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE to 55 Bromley Gardens Bromley BR2 0ES on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Sandra Irene Turner as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Sandra Irene Turner as a secretary on 1 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Flat 3 Sundridge House Burnt Ash Lane Bromley Kent BR1 5AE to 55 Bromley Gardens Bromley BR2 0ES on 10 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Paul Anthony Turner on 10 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Kristine Jane Turner as a director on 1 October 2013 (1 page) |
6 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Kristine Jane Smith on 25 June 2012 (2 pages) |
13 September 2012 | Director's details changed for Kristine Jane Smith on 25 June 2012 (2 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 October 2010 | Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Paul Anthony Turner on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Kristine Jane Smith on 8 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Director's change of particulars / kristine smith / 20/10/2008 (1 page) |
4 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Director's change of particulars / kristine smith / 20/10/2008 (1 page) |
28 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
28 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
31 October 2008 | Director appointed kristine jane smith (2 pages) |
31 October 2008 | Director appointed kristine jane smith (2 pages) |
17 September 2008 | Memorandum and Articles of Association (10 pages) |
17 September 2008 | Memorandum and Articles of Association (10 pages) |
12 September 2008 | Company name changed whoispt LIMITED\certificate issued on 15/09/08 (2 pages) |
12 September 2008 | Company name changed whoispt LIMITED\certificate issued on 15/09/08 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 181A thorndon avenue, west horndon, brentwood essex CM13 3TP (1 page) |
17 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
8 September 2006 | Incorporation (15 pages) |
8 September 2006 | Incorporation (15 pages) |