Company NameRed Adore Media Limited
Company StatusDissolved
Company Number08111672
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJohn O'Sullivan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleMusician/Art Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Secretary NameJohn O'Sullivan
StatusClosed
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John O'sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,436
Cash£79
Current Liabilities£48,508

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (1 page)
28 July 2017Application to strike the company off the register (1 page)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
1 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
1 February 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 February 2015Secretary's details changed for John O'sullivan on 27 February 2015 (1 page)
27 February 2015Secretary's details changed for John O'sullivan on 27 February 2015 (1 page)
26 February 2015Registered office address changed from 78 Mill Lane London NW6 1JZ to Third Floor 111 Charterhouse Street London EC1M 6AW on 26 February 2015 (1 page)
26 February 2015Director's details changed for John O'sullivan on 26 February 2015 (2 pages)
26 February 2015Director's details changed for John O'sullivan on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 78 Mill Lane London NW6 1JZ to Third Floor 111 Charterhouse Street London EC1M 6AW on 26 February 2015 (1 page)
8 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
16 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
16 October 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
(4 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Director's details changed for John O'sullivan on 5 February 2013 (2 pages)
1 July 2013Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages)
1 July 2013Director's details changed for John O'sullivan on 5 February 2013 (2 pages)
1 July 2013Director's details changed for John O'sullivan on 5 February 2013 (2 pages)
1 July 2013Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages)
1 July 2013Secretary's details changed for John O'sullivan on 5 February 2013 (2 pages)
19 June 2012Incorporation (36 pages)
19 June 2012Incorporation (36 pages)