- Company Overview for REDTOOTH ENTERTAINMENT LIMITED (07228989)
- Filing history for REDTOOTH ENTERTAINMENT LIMITED (07228989)
- People for REDTOOTH ENTERTAINMENT LIMITED (07228989)
- Charges for REDTOOTH ENTERTAINMENT LIMITED (07228989)
- More for REDTOOTH ENTERTAINMENT LIMITED (07228989)
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) |
---|---|---|---|
20 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
19 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mr Martin Christopher Green on 20 March 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 May 2011 | AP01 | Appointment of Mr Timothy Frank Smithies as a director | |
18 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
18 Apr 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 | |
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | AD01 | Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 23 November 2010 | |
23 Nov 2010 | SH08 | Change of share class name or designation | |
23 Nov 2010 | TM01 | Termination of appointment of Roger Dyson as a director | |
23 Nov 2010 | AP01 | Appointment of Mr Martin Christopher Green as a director | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | CERTNM |
Company name changed hlw 409 LIMITED\certificate issued on 04/11/10
|
|
04 Nov 2010 | CONNOT | Change of name notice | |
20 Apr 2010 | NEWINC |
Incorporation
|