RED TWENTY C.I.C.

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JEFFREY DAWKINS

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE SHENTON

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAWKINS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 93 REGENT ROAD MORECAMBE LANCASHIRE LA3 1AF UNITED KINGDOM

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHENTON

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SHENTON

View Document

20/06/1920 June 2019 CESSATION OF MARTIN JAMES SHENTON AS A PSC

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED REGENT PARK STUDIOS C.I.C. CERTIFICATE ISSUED ON 20/06/19

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASON LUNN

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS PATON

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES SHENTON

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1631 July 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM PATON

View Document

19/07/1619 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JASON LUNN

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED REGENT PARK STUDIOS LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

24/03/1624 March 2016 CONVERSION TO A CIC

View Document

24/03/1624 March 2016 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR ANTHONY PETER KELLY

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/08/1018 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM 370 HEYSHAM ROAD, HEYSHAM MORECAMBE LANCASHIRE LA3 2BJ

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: C/O EURA AUDIT UK, 1-3 THE BARRACKS, WHITE CROSS, SOUTH ROAD, LANCASTER LANCS LA1 4XQ

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: C/O BOARDMAN MARSTON INC WATSON & CO 1-3 THE BARRACKS WHITE CROSS SOUTH ROAD LANCASTER LANCS LA1 4XQ

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 370 HEYSHAM ROAD MORECAMBE LA3 2BJ

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/10/04

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: GREENFIELDS 13 CONISTON ROAD MORECAMBE LANCASHIRE LA4 5PS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED FIREWIRE LIVE.TV LTD CERTIFICATE ISSUED ON 11/10/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/02/0311 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 FIRST GAZETTE

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: SUITE 33171 72 NEW BOND STREET LONDON W1S 1RR

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 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