RED E2 LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/02/223 February 2022 Secretary's details changed for Mr Peter Jackson on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Peter Jackson on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Stephen John Pope on 2022-02-03

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

18/10/2118 October 2021 Registered office address changed from 5 Taplins Court Church Lane Hartley Wintney Hook Hampshire RG27 8XU to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN POPE / 02/04/2020

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED BLAZE LIMITED

View Document

04/03/194 March 2019 CESSATION OF PETER JACKSON AS A PSC

View Document

04/03/194 March 2019 CESSATION OF STEPHEN POPE AS A PSC

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JACKSON / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 06/12/2018

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1828 June 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POPE / 04/04/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JACKSON / 19/05/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 17 FINNS BUSINESS PARK BOWENHURST LANE, MILL LANE CRONDALL FARNHAM SURREY GU10 5HP UNITED KINGDOM

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM THE COURTYARD UNIT 1 TWIGWORTH COURT BUSINESS CENTRE TWIGWORTH GLOUCESTERSHIRE GL2 9PG

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 £ IC 8800/6600 23/02/07 £ SR 2200@1=2200

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/09/0320 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NC INC ALREADY ADJUSTED 19/11/01

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 2 ORIEL TERRACE ORIEL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1XP

View Document

20/11/0220 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED CREATIVE CHOICE MEDIA LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 COMPANY NAME CHANGED CLIMTON LIMITED CERTIFICATE ISSUED ON 09/11/99

View Document

06/10/996 October 1999 £ NC 100/1000 04/10/9

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/08/9920 August 1999 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