Company NameRed Fox Media Ltd
Company StatusDissolved
Company Number07640716
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Marcus Jonathan Brook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(4 months after company formation)
Appointment Duration6 years, 9 months (closed 13 July 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr John Stephen Noble
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnington Bond 2 Anderson Place
Bonnington Road
Edinburgh
EH6 5NP
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Bonnington Road
Edinburgh
EH6 5NP
Scotland
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBonnington Bond 2 Anderson Place
Bonnnington Road
Edinburgh
EH6 5NP
Scotland
Director NameMr Victor Julian Douglas Allan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 St James's Walk
Clerkenwell
London
Middlesex
EC1R 0AP
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB

Contact

Websiteredfoxmedia.co
Email address[email protected]
Telephone0131 5169855
Telephone regionEdinburgh

Location

Registered AddressC/O Frp Advisory Llp (Edinburgh)
110 Cannon St
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

17.3k at £0.001John Stephen Noble
8.01%
Ordinary
15.8k at £0.001Scottish Seed Fund
7.31%
Ordinary
12.1k at £0.001David Dennis Mcintosh
5.61%
Ordinary
70.2k at £0.001Marcus Jonathan Brook
32.51%
Ordinary
6.8k at £0.001Pure Performance LTD
3.14%
Ordinary
6.6k at £0.001Neil Galloway
3.06%
Ordinary
5.3k at £0.001Fiona Marion Morris
2.44%
Ordinary
4.5k at £0.001Steven Morris
2.09%
Ordinary
34.3k at £0.001Scottish Co-investment Fund
15.86%
Ordinary
32k at £0.001Ian Cleland Ritchie
14.79%
Ordinary
3k at £0.001Victor Julian Allan
1.39%
Ordinary
2.1k at £0.001William Tennent
0.97%
Ordinary
2k at £0.001Stuart Nicholas Feather
0.93%
Ordinary
1.6k at £0.001Michael John Davidson
0.72%
Ordinary
1.6k at £0.001Winterwell Associates LTD
0.72%
Ordinary
1000 at £0.001Derek Stuart
0.46%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£13,134
Cash£105,304
Current Liabilities£131,390

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Notice of move from Administration to Dissolution (13 pages)
15 November 2017Administrator's progress report (16 pages)
15 November 2017Administrator's progress report (16 pages)
29 May 2017Result of meeting of creditors (29 pages)
29 May 2017Result of meeting of creditors (29 pages)
8 May 2017Statement of administrator's proposal (27 pages)
8 May 2017Statement of administrator's proposal (27 pages)
2 May 2017Registered office address changed from Elgin House Billing Road Northampton NN1 5AU to C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Elgin House Billing Road Northampton NN1 5AU to C/O Frp Advisory Llp (Edinburgh) 110 Cannon St London EC4N 6EU on 2 May 2017 (2 pages)
26 April 2017Appointment of an administrator (3 pages)
26 April 2017Appointment of an administrator (3 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 263.611
(9 pages)
20 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 263.611
(9 pages)
29 January 2016Director's details changed for Mr Marcus Jonathan Brook on 19 January 2016 (4 pages)
29 January 2016Director's details changed for Mr Ian Cleland Ritchie on 19 January 2016 (4 pages)
29 January 2016Director's details changed for Mr Marcus Jonathan Brook on 19 January 2016 (4 pages)
29 January 2016Director's details changed for Mr David Dennis Mcintosh on 19 January 2016 (4 pages)
29 January 2016Director's details changed for John Stephen Noble on 19 January 2016 (4 pages)
29 January 2016Director's details changed for Mr David Dennis Mcintosh on 19 January 2016 (4 pages)
29 January 2016Director's details changed for John Stephen Noble on 19 January 2016 (4 pages)
29 January 2016Director's details changed for Mr Ian Cleland Ritchie on 19 January 2016 (4 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
17 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 263.611
(5 pages)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 263.611
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 216.107
(7 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 216.107
(7 pages)
8 June 2015Director's details changed for Mr Marcus Jonathan Brook on 23 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Marcus Jonathan Brook on 23 March 2015 (2 pages)
22 April 2015Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Elgin House Billing Road Northampton NN1 5AU on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 80 Guildhall Street Bury St. Edmunds Suffolk IP33 1QB to Elgin House Billing Road Northampton NN1 5AU on 22 April 2015 (2 pages)
24 March 2015Appointment of Mr David Dennis Mcintosh as a director on 16 March 2015 (2 pages)
24 March 2015Appointment of Mr David Dennis Mcintosh as a director on 16 March 2015 (2 pages)
23 March 2015Termination of appointment of Steven Charles Morris as a director on 16 March 2015 (1 page)
23 March 2015Termination of appointment of Steven Charles Morris as a director on 16 March 2015 (1 page)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 216.107
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 216.107
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 212.213
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 212.213
(5 pages)
26 February 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 212.213
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
24 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.628
(5 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
24 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.628
(5 pages)
24 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 159.628
(5 pages)
1 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 159.628
(7 pages)
1 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 159.628
(7 pages)
15 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 159.628
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 159.628
(4 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013Appointment of Steven Morris as a director (3 pages)
23 July 2013Appointment of Steven Morris as a director (3 pages)
8 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
8 July 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 131.578
(4 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 131.578
(4 pages)
19 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
19 March 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 December 2012Appointment of Mr Ian Cleland Ritchie as a director (3 pages)
13 December 2012Appointment of Mr Ian Cleland Ritchie as a director (3 pages)
4 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100.000
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 100.000
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 87
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 90
(4 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 16/11/2012
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 16/11/2012
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
28 November 2012Appointment of John Stephen Noble as a director (3 pages)
28 November 2012Appointment of John Stephen Noble as a director (3 pages)
28 November 2012Sub-division of shares on 16 November 2012 (5 pages)
28 November 2012Sub-division of shares on 16 November 2012 (5 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 87
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 90
(4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
23 November 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 26 St James's Walk Clerkenwell London Middlesex EC1R 0AP England on 23 November 2012 (1 page)
23 November 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 November 2012Registered office address changed from 26 St James's Walk Clerkenwell London Middlesex EC1R 0AP England on 23 November 2012 (1 page)
22 November 2012Termination of appointment of Victor Allan as a director (1 page)
22 November 2012Termination of appointment of Victor Allan as a director (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Termination of appointment of Victor Allan as a director (1 page)
21 June 2012Termination of appointment of Victor Allan as a director (1 page)
21 September 2011Appointment of Mr Marcus Jonathan Brook as a director (2 pages)
21 September 2011Appointment of Mr Marcus Jonathan Brook as a director (2 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)