- Company Overview for RED SNAPPER MEDIA LIMITED (04637091)
- Filing history for RED SNAPPER MEDIA LIMITED (04637091)
- People for RED SNAPPER MEDIA LIMITED (04637091)
- Charges for RED SNAPPER MEDIA LIMITED (04637091)
- More for RED SNAPPER MEDIA LIMITED (04637091)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
29 Sep 2023 | MR01 | Registration of charge 046370910001, created on 29 September 2023 | |
23 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 May 2022 | |
23 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | |
23 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 | |
23 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
04 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
30 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 May 2021 | |
30 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
02 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
02 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
06 Jan 2021 | AD02 | Register inspection address has been changed from 77 Bastwick Street London EC1V 3PZ United Kingdom to 10 Alie Street London E1 8DE | |
06 Jan 2021 | PSC05 | Change of details for Red Snapper Group Ltd as a person with significant control on 3 February 2020 | |
17 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 07/01/2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 3 February 2020 | |
07 Jan 2020 | CS01 |
Confirmation statement made on 7 January 2020 with no updates
|
|
07 Jan 2020 | PSC04 | Change of details for Mr Martin Jerrold as a person with significant control on 1 November 2018 | |
07 Jan 2020 | PSC04 | Change of details for Mrs Helen Jane Jerrold as a person with significant control on 1 November 2018 | |
07 Jan 2020 | PSC02 | Notification of Red Snapper Group Ltd as a person with significant control on 1 November 2018 | |
28 May 2019 | AD01 | Registered office address changed from 50 Banner Street London EC1Y 8st England to 50 Banner Street London EC1Y 8st on 28 May 2019 |