RED-FERN MEDIA SOLUTIONS LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewConfirmation statement made on 2024-03-13 with updates

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Registered office address changed from Unit 9 Slater Terrace Trafalgar Street Burnley Lancashire BB11 1BU England to Lower Ground Floor, 8 Slater Terrace Burnley Lancashire BB11 1BU on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Alexander Blain Heeney on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Sean Phillip Redfearn on 2023-07-31

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Sean Phillip Redfearn on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Sean Phillip Redfearn as a person with significant control on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/09/193 September 2019 31/05/19 STATEMENT OF CAPITAL GBP 300

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR SEAN PHILLIP REDFEARN

View Document

04/06/194 June 2019 ADOPT ARTICLES 14/05/2019

View Document

04/06/194 June 2019 17/05/19 STATEMENT OF CAPITAL GBP 350

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OAKLEY

View Document

15/05/1915 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 310

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILSON / 28/11/2017

View Document

17/11/1717 November 2017 31/03/17 STATEMENT OF CAPITAL GBP 330

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
01/02/171 February 2017 CHANGE PERSON AS SECRETARY

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document



17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 318

View Document

17/05/1617 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 324

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR ADAM WILSON

View Document

11/11/1411 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 312

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR ALEX HEENEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
07/02/147 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 01/09/13 STATEMENT OF CAPITAL GBP 301

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
14/02/1314 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
22/02/1222 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILLIP REDFEARN / 01/02/2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED NICHOLAS GEORGE OAKLEY

View Document

08/03/118 March 2011 SECRETARY APPOINTED NICHOLAS GEORGE OAKLEY

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 97 STANHILL ROAD, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4PS

View Document

07/03/117 March 2011 01/04/10 STATEMENT OF CAPITAL GBP 300

View Document

07/03/117 March 2011 01/04/10 STATEMENT OF CAPITAL GBP 300

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN WHATTON

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company