Company NameRed Granite Productions Limited
Company StatusDissolved
Company Number08764318
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 22 December 2020)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Daniel Kenneth James Perkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2019(6 years after company formation)
Appointment Duration1 year (closed 22 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Fergus Kingsley Haycock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Peter Nolan Von Gal
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2014(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Matthew Creagh Stevens
Date of BirthApril 1985 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150k at £1Wcs Nominees
100.00%
Ordinary A
1 at £1Peter Von Gal
0.00%
Ordinary B

Financials

Year2014
Net Worth£131,706
Cash£82,993
Current Liabilities£4,073

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (1 page)
7 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
24 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2020Solvency Statement dated 09/01/20 (2 pages)
24 January 2020Statement of capital on 24 January 2020
  • GBP 1
(4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2019Appointment of Mr Daniel Kenneth James Perkins as a director on 27 November 2019 (2 pages)
28 November 2019Termination of appointment of Matthew Creagh Stevens as a director on 27 November 2019 (1 page)
3 June 2019Termination of appointment of Peter Nolan Von Gal as a director on 3 June 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019 (2 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
2 May 2018Appointment of Mr Matthew Creagh Stevens as a director on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 (1 page)
13 March 2018Director's details changed for Mr Fergus Kingsley Haycock on 13 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
17 October 2016Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages)
6 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,001
(7 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,001
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,001
(7 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,001
(7 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,001
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,001
(7 pages)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
18 March 2014Appointment of Peter Nolan Von Gal as a director (2 pages)
18 March 2014Appointment of Peter Nolan Von Gal as a director (2 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 150,001.00
(8 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 150,001.00
(8 pages)
18 March 2014Change of share class name or designation (2 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 150,001.00
(8 pages)
18 March 2014Change of share class name or designation (2 pages)
31 January 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
31 January 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
6 November 2013Incorporation (27 pages)
6 November 2013Incorporation (27 pages)