Advanced company searchLink opens in new window

REDBRICK CITY ENTERTAINMENT LIMITED

Company number 06003802

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)
09 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 100
13 Jan 2012 CH01 Director's details changed for David Sigston Thompson on 1 November 2011
13 Jan 2012 CH03 Secretary's details changed for Rosalind Patricia Anne Richold on 1 November 2011
16 Nov 2011 AD01 Registered office address changed from 220 Velvet Mill Lilycroft Road Bradford West Yorkshire BD9 5BQ on 16 November 2011
12 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for David Sigston Thompson on 20 November 2009
21 Dec 2010 CH03 Secretary's details changed for Rosalind Patricia Anne Richold on 20 November 2009
21 Dec 2010 AD01 Registered office address changed from 9 Kelsall Terrace Leeds West Yorks LS6 1rd on 21 December 2010
02 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jan 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Sigston Thompson on 19 November 2009
25 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
27 Jan 2009 363a Return made up to 20/11/08; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Feb 2008 363a Return made up to 20/11/07; full list of members
15 Feb 2008 288c Director's particulars changed
15 Feb 2008 288c Secretary's particulars changed
07 Dec 2007 287 Registered office changed on 07/12/07 from: harefield moor road bishop monkton north yorkshire HG3 3QF
17 Feb 2007 287 Registered office changed on 17/02/07 from: hairfield moor road bishop monkton HG3 3QF
20 Nov 2006 NEWINC Incorporation