Advanced company searchLink opens in new window

RED MUD MEDIA LIMITED

Company number 05607329

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)
12 Mar 2024 AA Micro company accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 October 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
03 Aug 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
05 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
19 Sep 2014 TM01 Termination of appointment of Anna Cecylia Sheffield as a director on 22 August 2014
06 Sep 2014 AD01 Registered office address changed from 64 Church Street Nassington Peterborough PE8 6QG to The Coach House Catbridge Lane East Carleton Norwich NR14 8JX on 6 September 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
25 Oct 2013 TM01 Termination of appointment of Darren Sheffield as a director