Advanced company searchLink opens in new window

REDHOUND STUDIOS LIMITED

Company number 06471901

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 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
15 Jan 2013 TM02 Termination of appointment of Roffe Swayne Secretaries Limited as a secretary
01 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AD01 Registered office address changed from C/O John Harris 99 Burnley Road Ainsdale Southport Merseyside PR8 3LP United Kingdom on 4 April 2011
07 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
04 Mar 2011 AD01 Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 4 March 2011
21 Oct 2010 TM01 Termination of appointment of Patrick Sinclair as a director
21 Oct 2010 TM01 Termination of appointment of John Sinclair as a director
17 May 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2010 DISS40 Compulsory strike-off action has been discontinued
13 May 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
13 May 2010 CH04 Secretary's details changed for Roffe Swayne Secretaries Limited on 14 January 2010
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 288b Appointment terminated director andrew sinclair
06 Feb 2009 363a Return made up to 14/01/09; full list of members
01 Feb 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
14 Jan 2008 NEWINC Incorporation