Harbledown
Canterbury
Kent
CT2 9BH
Director Name | Mr Christopher Campbell Argyle-Robinson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Newton Road Whitstable Kent CT5 2JA |
Director Name | Mr Alexander Ian Charles Ross |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10, 83 Upper Tooting Road Tooting Bec London SW17 7TW |
Director Name | Mr Matthew Weiner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Unit 37 Tileyard Road London N7 9AH |
Website | redtorch.co |
---|
Registered Address | Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jonathan Richmond Murch 69.78% Ordinary |
---|---|
214 at £1 | Alexander Ian Charles Ross 14.93% Ordinary B |
214 at £1 | Christopher Campbell Argyle-robinson 14.93% Ordinary B |
5 at £1 | Carolyn Johson 0.35% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
6 November 2023 | Confirmation statement made on 3 November 2023 with updates (5 pages) |
---|---|
19 October 2023 | Change of details for Jonathan Richmond Murch as a person with significant control on 30 March 2023 (2 pages) |
2 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 November 2022 | Resolutions
|
3 November 2022 | Confirmation statement made on 3 November 2022 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 September 2022 | Appointment of Mr Matthew Weiner as a director on 13 September 2022 (2 pages) |
13 September 2022 | Statement of capital following an allotment of shares on 9 September 2022
|
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (5 pages) |
13 October 2021 | Director's details changed for Mr Alexander Ian Charles Ross on 7 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Alexander Ian Charles Ross on 13 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Alexander Ian Charles Ross as a person with significant control on 7 October 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
5 November 2020 | Director's details changed for Jonathan Richmond Murch on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Jonathan Richmond Murch on 4 November 2020 (2 pages) |
5 November 2020 | Change of details for Jonathan Richmond Murch as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 9 January 2020
|
14 January 2020 | Purchase of own shares. (3 pages) |
18 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
28 October 2019 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr Christopher Campbell Argyle-Robinson as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 28 October 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
9 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
2 November 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Christopher Campbell Argyle-Robinson on 1 November 2016 (2 pages) |
10 June 2016 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Unit 37 1st Floor Tileyard Studios Tileyard Road London N7 9AH on 10 June 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 22 September 2015
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 April 2015 | Memorandum and Articles of Association (23 pages) |
23 April 2015 | Memorandum and Articles of Association (23 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
23 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
23 March 2015 | Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 20 February 2015 (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
23 March 2015 | Appointment of Mr Christopher Campbell Argyle-Robinson as a director on 20 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Alexander Ian Charles Ross as a director on 20 February 2015 (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
23 March 2015 | Appointment of Mr Alexander Ian Charles Ross as a director on 20 February 2015 (2 pages) |
19 January 2015 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7PH to The Courtyard High Street Ascot Berkshire SL5 7HP on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7PH to The Courtyard High Street Ascot Berkshire SL5 7HP on 19 January 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|