Company NameRedtail Television Limited
DirectorAndrew Paul Clements
Company StatusActive
Company Number07582511
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Paul Clements
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(5 months after company formation)
Appointment Duration12 years, 8 months
RoleTelevision Equipment Operator
Country of ResidenceEngland
Correspondence AddressIvydene Foster Street
Harlow
Essex
CM17 9HR
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameRachel Victoria Webb
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleMove Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hornbeam Close
Buckhurst Hill
Essex
IG9 6JS

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£24,861
Cash£33,539
Current Liabilities£16,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
19 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 1
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages)
8 May 2013Director's details changed for Andrew Paul Clements on 1 May 2013 (2 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
1 January 2013Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page)
1 January 2013Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT United Kingdom on 1 January 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
28 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Paul Clements.
(5 pages)
28 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Andrew Paul Clements.
(5 pages)
22 September 2011Termination of appointment of Rachel Webb as a director (2 pages)
22 September 2011Appointment of Andrew Paul Clements as a director
  • ANNOTATION A second filed AP01 was registered on 28/11/2011.
(4 pages)
22 September 2011Termination of appointment of Rachel Webb as a director (2 pages)
22 September 2011Appointment of Andrew Paul Clements as a director
  • ANNOTATION A second filed AP01 was registered on 28/11/2011.
(4 pages)
11 April 2011Appointment of Rachel Victoria Webb as a director (2 pages)
11 April 2011Appointment of Rachel Victoria Webb as a director (2 pages)
5 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
5 April 2011Termination of appointment of Elizabeth Davies as a director (1 page)
29 March 2011Incorporation (22 pages)
29 March 2011Incorporation (22 pages)
29 March 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex IG9 6JS United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex IG9 6JS United Kingdom on 29 March 2011 (1 page)