Advanced company searchLink opens in new window

REDNAX MEDIA LIMITED

Company number 09405126

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Jun 2017 AM06 Notice of deemed approval of proposals
29 Jun 2017 AM03 Statement of administrator's proposal
28 May 2017 AM03 Statement of administrator's proposal
26 May 2017 AD01 Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Buckinghamshire HP5 1BW to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 26 May 2017
22 May 2017 2.12B Appointment of an administrator
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2017 CS01 Confirmation statement made on 26 January 2017 with updates
26 Apr 2017 TM02 Termination of appointment of Peter Barry Watson as a secretary on 26 April 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
02 Jul 2015 AD01 Registered office address changed from Media House, 5, Broadway Court Chesham HP5 1EG United Kingdom to 31a High Street Chesham Buckinghamshire HP5 1BW on 2 July 2015
18 Jun 2015 AP03 Appointment of Mr Peter Barry Watson as a secretary on 16 June 2015
22 May 2015 MR01 Registration of charge 094051260001, created on 11 May 2015
26 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-26
  • GBP 2