Advanced company searchLink opens in new window

RED VENTURES INTERACTIVE LIMITED

Company number 03851534

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 Jul 2020 CH01 Director's details changed for Paula Mary Mccann on 7 December 2015
15 Jan 2020 AUD Auditor's resignation
23 Dec 2019 AUD Auditor's resignation
02 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
20 Sep 2019 AA Full accounts made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 316,754
08 Dec 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
08 Dec 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 1 December 2015
23 Nov 2015 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Cannon Place 78 Cannon Street London EC4N 6AF on 23 November 2015
20 Nov 2015 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 20 November 2015
06 Nov 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 316,753
09 Oct 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 316,753
29 Sep 2014 AA Full accounts made up to 31 December 2013
31 Jul 2014 CH01 Director's details changed for Mr Darin Haim Bassin on 24 June 2014
11 Feb 2014 AP01 Appointment of Paula Mary Mccann as a director
11 Feb 2014 TM01 Termination of appointment of Richard Wallace as a director
15 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 316,753
25 Sep 2013 AA Full accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders