Advanced company searchLink opens in new window

RED-FERN MEDIA SOLUTIONS LIMITED

Company number 06069482

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)
28 Jan 2020 PSC01 Notification of Annabel Redfearn as a person with significant control on 31 January 2017
28 Jan 2020 PSC04 Change of details for Mr Sean Phillip Redfearn as a person with significant control on 31 May 2019
20 Jan 2020 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 250
  • ANNOTATION Clarification This document is a second filing of the form SH06 registered on 03/09/2019.
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Sep 2019 SH06 Cancellation of shares. Statement of capital on 31 May 2019
  • GBP 300
  • ANNOTATION Clarification a second filed SH06 registered on 20/01/20.
19 Aug 2019 SH03 Purchase of own shares.
17 Jun 2019 SH10 Particulars of variation of rights attached to shares
17 Jun 2019 SH08 Change of share class name or designation
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 350
04 Jun 2019 TM02 Termination of appointment of Nicholas George Oakley as a secretary on 31 January 2019
04 Jun 2019 AP03 Appointment of Mr Sean Phillip Redfearn as a secretary on 31 January 2019
15 May 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 310
11 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with updates
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 TM01 Termination of appointment of Nicholas George Oakley as a director on 21 September 2018
12 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CH01 Director's details changed for Mr Adam Wilson on 28 November 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 330
01 Feb 2017 CH03 Secretary's details changed
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 318
17 May 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 324