London
Middlesex
N1 4EH
Director Name | Mr Martin Jerrold |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Secretary Name | Mrs Helen Jane Jerrold |
---|---|
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Northchurch Road London Middlesex N1 4EH |
Website | www.redsnappergroup.co.uk |
---|
Registered Address | Octavia House 50 Banner Street London EC1Y 8ST |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
51 at £1 | Martin Jerrold 51.00% Ordinary |
---|---|
49 at £1 | Helen Jane Jerrold 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,721 |
Cash | £7,088 |
Current Liabilities | £47,092 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 January 2014 | Company name changed red snapper media LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Company name changed red snapper media LIMITED\certificate issued on 17/01/14
|
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Change of name notice (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 July 2013 | Annual return made up to 29 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 29 June 2013 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Martin Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
16 March 2011 | Director's details changed for Mrs Helen Jane Jerrold on 20 January 2011 (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
9 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
9 July 2010 | Current accounting period shortened from 30 June 2011 to 31 May 2011 (3 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|