- Company Overview for RED VENTURES INTERACTIVE LIMITED (03851534)
- Filing history for RED VENTURES INTERACTIVE LIMITED (03851534)
- People for RED VENTURES INTERACTIVE LIMITED (03851534)
- Charges for RED VENTURES INTERACTIVE LIMITED (03851534)
- More for RED VENTURES INTERACTIVE LIMITED (03851534)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
08 Dec 2015 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015 | |
20 Nov 2015 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Darin Haim Bassin on 24 June 2014 | |
11 Feb 2014 | AP01 | Appointment of Paula Mary Mccann as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Richard Wallace as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of June Bodie as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Adam Power as a director | |
05 Apr 2012 | AP01 | Appointment of Richard Wallace as a director | |
15 Nov 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | AP01 | Appointment of Darin Haim Bassin as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Alexander Lurie as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Mark Sherman as a director | |
04 Nov 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
06 Sep 2010 | CC04 | Statement of company's objects |