Advanced company searchLink opens in new window

RED COW MEDIA LTD

Company number 08034885

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)
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 200
17 Jan 2023 AP01 Appointment of Mr Philip Christopher Ditchfield as a director on 4 January 2023
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with updates
16 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to The Counting House, 4a Moss Lane Swinton Manchester M27 9SA on 5 October 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with updates
26 May 2021 CH01 Director's details changed for Miss Kelly Louise White on 20 May 2021
26 May 2021 PSC04 Change of details for Miss Kelly Louise White as a person with significant control on 20 May 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 AD01 Registered office address changed from 1 C/O Kay Johnson Gee Llp 1 City Road Manchester Lancashire M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
02 Dec 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
16 Apr 2019 CH01 Director's details changed for Mr Matthew Mccarthy on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Matthew Mccarthy on 16 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Matthew Mccarthy on 15 April 2019
15 Apr 2019 PSC04 Change of details for Mr Matthew David Mccarthy as a person with significant control on 15 April 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates