Advanced company searchLink opens in new window

REDLINE MEDIA LIMITED

Company number 05087271

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2020 AD01 Registered office address changed from The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ England to Saxon House Saxon Way Cheltenham GL52 6QX on 12 December 2020
11 Dec 2020 LIQ02 Statement of affairs
11 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-17
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
30 Mar 2020 PSC04 Change of details for Mrs Deborah Antoinette Conibere as a person with significant control on 17 March 2020
30 Mar 2020 CH01 Director's details changed for Mrs Deborah Antoinette Conibere on 17 March 2020
30 Mar 2020 CH03 Secretary's details changed for Philip John Conibere on 17 March 2020
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 PSC04 Change of details for Mrs Deborah Antoinette Conibere as a person with significant control on 15 September 2017
28 Sep 2017 CH01 Director's details changed for Mrs Deborah Antoinette Conibere on 15 September 2017
28 Sep 2017 CH03 Secretary's details changed for Philip John Conibere on 14 September 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Jul 2016 AD01 Registered office address changed from The Apex the Apex 2 Sheriffs Orchard Coventry CV1 3PP to The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ on 27 July 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 Apr 2015 CH01 Director's details changed for Deborah Antoinette Conibere on 4 July 2014