CERTNM |
Company name changed redbus retail advertising LIMITEDcertificate issued on 27/02/24
filed on: 27th, February 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th April 2023.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Orwell House 16-18 Berners Street London W1T 3LN to Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW on Wednesday 20th January 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 8th May 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Monday 6th January 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 6th January 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069001430002, created on Monday 2nd November 2020
filed on: 11th, November 2020
| mortgage
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th October 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 8th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 9th September 2015.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 8th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 26th February 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 8th May 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AA |
Accounts for a small company made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 8th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st January 2012
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 8th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Friday 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from The Media Centre 3 - 8 Carburton Street London W1W 5AJ
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 8th May 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 11th August 2010 from the Media Centre 3 - 8 Carburton Street London W1W 5AJ
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 8th May 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Saturday 8th May 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Saturday 8th May 2010
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2010
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th December 2009.
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th December 2009 from Ariel House 74a Charlotte Street London W1T 4QJ
filed on: 11th, December 2009
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2009, originally was Monday 31st May 2010.
filed on: 10th, December 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 8th June 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2009
| incorporation
|
Free Download
(17 pages)
|