London
SE1 2LH
Director Name | Benjamin Ned Braun |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1101 Red Ventures Drive Fort Mill South Carolina 29707 |
Director Name | Mark Allen Brodsky |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Tariq Sajjad Syed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Daniel Scott Feldstein |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Chief Marketing Officer |
Country of Residence | United States |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
30 December 2020 | Statement of capital following an allotment of shares on 11 December 2020
|
---|---|
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
31 October 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
28 October 2019 | Cessation of Red Ventures Limited as a person with significant control on 24 September 2019 (3 pages) |
28 October 2019 | Notification of a person with significant control statement (3 pages) |
16 October 2019 | Director's details changed for Mr Tariq Sajjad Syed on 19 September 2019 (2 pages) |
2 October 2019 | Registered office address changed from 8 Smarts Place London WC2B 5LW England to The Cooperage 5 Copper Row London SE1 2LH on 2 October 2019 (1 page) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
26 February 2019 | Director's details changed for Mr Tariq Sajjed Syed on 12 December 2017 (2 pages) |
26 February 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
28 March 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU United Kingdom to 8 Smarts Place Smarts Place 3rd Floor London WC2B 5LW on 28 March 2018 (1 page) |
28 March 2018 | Registered office address changed from 8 Smarts Place Smarts Place 3rd Floor London WC2B 5LW England to 8 Smarts Place London WC2B 5LW on 28 March 2018 (1 page) |
12 December 2017 | Incorporation
Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation
Statement of capital on 2017-12-12
|