- Company Overview for RED SNAPPER MEDIA LIMITED (04637091)
- Filing history for RED SNAPPER MEDIA LIMITED (04637091)
- People for RED SNAPPER MEDIA LIMITED (04637091)
- Charges for RED SNAPPER MEDIA LIMITED (04637091)
- More for RED SNAPPER MEDIA LIMITED (04637091)
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) |
---|---|---|---|
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 | |
07 Jan 2020 | CS01 |
Confirmation statement made on 7 January 2020 with no updates
|
|
07 Jan 2020 | PSC04 | Change of details for Mr Martin Jerrold as a person with significant control on 1 November 2018 | |
07 Jan 2020 | PSC04 | Change of details for Mrs Helen Jane Jerrold as a person with significant control on 1 November 2018 | |
07 Jan 2020 | PSC02 | Notification of Red Snapper Group Ltd as a person with significant control on 1 November 2018 | |
28 May 2019 | AD01 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st to 50 Banner Street London EC1Y 8st on 28 May 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 77 Bastwick Street London EC1V 3PZ to Octavia House 50 Banner Street London EC1Y 8ST on 5 May 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
17 Jan 2014 | CERTNM |
Company name changed rsg interim LIMITED\certificate issued on 17/01/14
|
|
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | CONNOT | Change of name notice | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |