Advanced company searchLink opens in new window

RED VENTURES INTERACTIVE LIMITED

Company number 03851534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 316,753
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
  • GBP 316,753
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
  • GBP 316,753
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