RED BUTTON FILMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Amended micro company accounts made up to 2024-03-31 |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 | Confirmation statement made on 2025-04-30 with updates |
14/07/2514 July 2025 | Termination of appointment of Julie Grainger as a secretary on 2024-06-30 |
14/07/2514 July 2025 | Cessation of Julie Grainger as a person with significant control on 2024-06-30 |
14/07/2514 July 2025 | Termination of appointment of Julie Grainger as a director on 2024-06-30 |
10/02/2510 February 2025 | Micro company accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | DIRECTOR APPOINTED MRS JULIE GRAINGER |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIGHE GRAINGER / 30/04/2015 |
22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE IBBETSON / 30/04/2015 |
22/06/1522 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/06/1318 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/12/128 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O C/O RB CHARTERED ACCOUNTANT OFFICES 1 & 2 TOP CORNER MARKET STREET PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5DH UNITED KINGDOM |
08/06/128 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 48 GRANGE CRESCENT PENKRIDGE STAFFORDSHIRE ST19 5LU |
12/07/1112 July 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIGHE GRAINGER / 01/10/2009 |
29/06/1029 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
15/06/1015 June 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0731 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/076 February 2007 | SECRETARY'S PARTICULARS CHANGED |
08/09/068 September 2006 | REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6BL |
16/05/0616 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
06/05/056 May 2005 | SECRETARY RESIGNED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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