Advanced company searchLink opens in new window

REDHILL MEDIA LIMITED

Company number 09448697

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
07 May 2020 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
13 Sep 2017 AD01 Registered office address changed from 136 Stockbridge Road Winchester SO22 6RN England to 73 Greenhill Road Winchester Hampshire SO22 5EA on 13 September 2017
08 May 2017 AA Total exemption full accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Sep 2016 AD01 Registered office address changed from 18 Nuns Road Winchester Hampshire SO23 7EF England to 136 Stockbridge Road Winchester SO22 6RN on 12 September 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
11 May 2015 TM01 Termination of appointment of Madeleine Kirsty Foley as a director on 11 May 2015
05 May 2015 AP01 Appointment of Mrs Madeleine Kirsty Foley as a director on 19 February 2015
12 Mar 2015 AD01 Registered office address changed from 18 Nunns Road Winchester Hampshire SO23 7EF England to 18 Nuns Road Winchester Hampshire SO23 7EF on 12 March 2015
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)