Advanced company searchLink opens in new window

RED SNAPPER MEDIA LIMITED

Company number 04637091

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 17/02/2020
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
  • GBP 175
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
  • GBP 175
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
  • GBP 175
17 Jan 2014 CERTNM Company name changed rsg interim LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-11-04
20 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04
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