RED BUTTON FILMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAmended micro company accounts made up to 2024-03-31

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-04-30 with updates

View Document

14/07/2514 July 2025 Termination of appointment of Julie Grainger as a secretary on 2024-06-30

View Document

14/07/2514 July 2025 Cessation of Julie Grainger as a person with significant control on 2024-06-30

View Document

14/07/2514 July 2025 Termination of appointment of Julie Grainger as a director on 2024-06-30

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 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

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MRS JULIE GRAINGER

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIGHE GRAINGER / 30/04/2015

View Document

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE IBBETSON / 30/04/2015

View Document

22/06/1522 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

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

View Accounts

08/12/128 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

08/06/128 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 48 GRANGE CRESCENT PENKRIDGE STAFFORDSHIRE ST19 5LU

View Document

12/07/1112 July 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIGHE GRAINGER / 01/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6BL

View Document

16/05/0616 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 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