Advanced company searchLink opens in new window

RED SHELL MEDIA LIMITED

Company number 08228062

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)
16 Oct 2023 AA Micro company accounts made up to 30 September 2023
13 Oct 2023 PSC04 Change of details for Mrs Roxanne Ellenor Payne as a person with significant control on 19 August 2022
05 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
05 Oct 2023 CH01 Director's details changed for Mrs Roxanne Ellenor Payne on 2 October 2023
13 Dec 2022 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
19 Aug 2022 PSC07 Cessation of Joshua Francis Payne as a person with significant control on 5 April 2022
30 May 2022 AA Micro company accounts made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
04 Nov 2020 AA Micro company accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 September 2019
21 Oct 2019 AD01 Registered office address changed from 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB England to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 21 October 2019
18 Oct 2019 AD01 Registered office address changed from 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB England to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 18 October 2019
09 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 30 September 2017
19 Feb 2018 PSC04 Change of details for Mrs Roxanne Ellenor Payne as a person with significant control on 19 February 2018
19 Feb 2018 CH01 Director's details changed for Mrs Roxanne Ellenor Payne on 19 February 2018
19 Feb 2018 PSC04 Change of details for Mr Joshua Francis Payne as a person with significant control on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from 17 Anderson Road Erdington Birmingham West Midlands B23 6NL to 6 Harvest Hill Cottages Oak Lane Allesley Coventry CV5 9DB on 19 February 2018
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates