Hitchin
Hertfordshire
SG5 2JL
Director Name | Miss Hulya Soylu |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Secretary Name | Miss Ceyda Sara Pekenc-Gurer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Symonds Road Hitchin Hertfordshire SG5 2JL |
Website | redmintcomms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33973936 |
Telephone region | London |
Registered Address | 8th Floor, The Gridiron Building One Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | Miss Ceyda Sara Pekenc-gurer 50.00% Ordinary |
---|---|
50 at £1 | Miss Hulya Soylu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £34,484 |
Current Liabilities | £114,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
30 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
19 February 2019 | Director's details changed for Miss Hulya Soylu on 24 January 2019 (2 pages) |
19 February 2019 | Change of details for Miss Hulya Soylu as a person with significant control on 24 January 2019 (2 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
21 November 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
21 November 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 June 2016 | Secretary's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (1 page) |
8 June 2016 | Director's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Miss Ceyda Sara Pekenc-Gurer on 10 May 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 July 2015 | Registration of charge 066607820001, created on 15 July 2015 (8 pages) |
16 July 2015 | Registration of charge 066607820001, created on 15 July 2015 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages) |
1 March 2012 | Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page) |
1 March 2012 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page) |
1 March 2012 | Director's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 December 2011 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 3 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 8 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
10 September 2010 | Director's details changed for Miss Ceyda Sara Pekenc on 9 June 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 1ST floor holborn gate 330 high holborn london WC1V 7QT united kingdom (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 1ST floor holborn gate 330 high holborn london WC1V 7QT united kingdom (1 page) |
22 October 2008 | Director's change of particulars / hulya soylu / 13/08/2008 (1 page) |
22 October 2008 | Director's change of particulars / hulya soylu / 13/08/2008 (1 page) |
1 October 2008 | Company name changed redmint communications uk LIMITED\certificate issued on 02/10/08 (2 pages) |
1 October 2008 | Company name changed redmint communications uk LIMITED\certificate issued on 02/10/08 (2 pages) |
8 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 August 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 July 2008 | Incorporation (19 pages) |
30 July 2008 | Incorporation (19 pages) |