Company NameRed River Export Limited
DirectorsSteven Mark Carr and Nicholas Dicker
Company StatusActive
Company Number06632874
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Previous NameRed River Music Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Steven Mark Carr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Director NameMr Nicholas Dicker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMs Judith Ingrid Holmes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Neville Road
Ham
Richmond
Surrey
TW10 6QJ

Contact

Telephone020 89790995
Telephone regionLondon

Location

Registered Address36 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£12,733
Cash£9,648
Current Liabilities£178,792

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

4 August 2011Delivered on: 12 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 September 2010Delivered on: 2 September 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 August 2010Delivered on: 17 August 2010
Satisfied on: 28 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Appointment of Mr Nicholas Dicker as a director (2 pages)
12 September 2011Appointment of Mr Nicholas Dicker as a director (2 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 December 2010Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU on 3 December 2010 (1 page)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 January 2010Company name changed red river music LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed red river music LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
12 January 2010Change of name notice (2 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
21 December 2009Change of name notice (1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
21 December 2009Change of name notice (1 page)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
10 July 2009Return made up to 30/06/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from cherry orchard house 43 cherry orchard road west molesey surrey KT8 1QZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from cherry orchard house 43 cherry orchard road west molesey surrey KT8 1QZ (1 page)
19 March 2009Appointment terminated director judith holmes (1 page)
19 March 2009Appointment terminated director judith holmes (1 page)
30 June 2008Incorporation (6 pages)
30 June 2008Incorporation (6 pages)