GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Red Production Company White Media City Uk Salford M50 2NT on 30th November 2023 to C/O Red Production Company Colony One Silk Street Ancoats Manchester M4 6LZ
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th September 2021
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 9th, September 2023
| restoration
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th September 2021
filed on: 9th, September 2023
| officers
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2nd October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2nd October 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st October 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period shortened from 20th March 2017 to 31st December 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On 22nd November 2013 secretary's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 20th March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(16 pages)
|
AA01 |
Extension of accounting period to 20th March 2016 from 31st December 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Red Production Company C/O Granada Tv Quay Street Manchester M60 9EA on 11th October 2013
filed on: 11th, October 2013
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 7th, October 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 22nd, December 2012
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 26th, November 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 26th, November 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st June 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, November 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, November 2011
| mortgage
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2010
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, December 2010
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|