RED-FERN MEDIA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Appointment of Mrs Annabel Redfearn as a director on 2025-05-20 |
02/04/252 April 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Change of share class name or designation |
26/03/2526 March 2025 | Particulars of variation of rights attached to shares |
26/03/2526 March 2025 | Appointment of Mrs Kimberley Anne Wilson as a secretary on 2025-03-12 |
26/03/2526 March 2025 | Appointment of Mrs Emily Laura Heeney as a secretary on 2025-03-12 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Resolutions |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Change of details for Mr Sean Phillip Redfearn as a person with significant control on 2023-07-31 |
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 |
31/07/2331 July 2023 | Director's details changed for Mr Sean Phillip Redfearn on 2023-07-31 |
31/07/2331 July 2023 | Secretary's details changed for Mr Sean Phillip Redfearn on 2023-07-31 |
31/07/2331 July 2023 | Director's details changed for Mr Alexander Blain Heeney on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 300 |
19/08/1919 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
04/06/194 June 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 350 |
04/06/194 June 2019 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS OAKLEY |
04/06/194 June 2019 | ADOPT ARTICLES 14/05/2019 |
04/06/194 June 2019 | SECRETARY APPOINTED MR SEAN PHILLIP REDFEARN |
15/05/1915 May 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 310 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILSON / 28/11/2017 |
17/11/1717 November 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 330 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CHANGE PERSON AS SECRETARY |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 324 |
17/05/1617 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 318 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/11/1411 November 2014 | DIRECTOR APPOINTED MR ADAM WILSON |
11/11/1411 November 2014 | 27/10/14 STATEMENT OF CAPITAL GBP 312 |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR ALEX HEENEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | 01/09/13 STATEMENT OF CAPITAL GBP 301 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN PHILLIP REDFEARN / 01/02/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
08/03/118 March 2011 | SECRETARY APPOINTED NICHOLAS GEORGE OAKLEY |
08/03/118 March 2011 | DIRECTOR APPOINTED NICHOLAS GEORGE OAKLEY |
07/03/117 March 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 300 |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 97 STANHILL ROAD, OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 4PS |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN WHATTON |
07/03/117 March 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 300 |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 26/01/09; NO CHANGE OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | 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