Advanced company searchLink opens in new window

REDGILL PRODUCTIONS LIMITED

Company number 08329769

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
07 Oct 2019 AP01 Appointment of Mr Christopher Sutherland as a director on 2 October 2019
07 Oct 2019 TM01 Termination of appointment of Caroline Jane Percy as a director on 4 October 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
01 Apr 2019 AA01 Previous accounting period shortened from 3 April 2018 to 2 April 2018
03 Jan 2019 AA01 Previous accounting period shortened from 4 April 2018 to 3 April 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
09 Aug 2018 MR04 Satisfaction of charge 083297690003 in full
30 Jul 2018 MR04 Satisfaction of charge 083297690001 in full
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
07 Feb 2018 AA Accounts for a small company made up to 5 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
23 Aug 2017 TM01 Termination of appointment of Tim O'shea as a director on 22 August 2017
22 Aug 2017 AP01 Appointment of Caroline Jane Percy as a director on 22 August 2017
26 Jul 2017 PSC01 Notification of Andras Hamori as a person with significant control on 28 June 2017
26 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 26 July 2017
12 Jul 2017 AD01 Registered office address changed from 23 Denmark Street London England and Wales WC2H 8NH to 15 Golden Square London W1F 9JG on 12 July 2017
28 Jun 2017 SH19 Statement of capital on 28 June 2017
  • GBP 2