RED FOX MEDIA LTD

Company Documents

DateDescription
08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JONATHAN BROOK / 23/03/2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
80 GUILDHALL STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1QB

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/09/141 September 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 ADOPT ARTICLES 22/01/2014

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED STEVEN MORRIS

View Document

08/07/138 July 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

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

View Accounts

13/05/1313 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR IAN CLELAND RITCHIE

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED JOHN STEPHEN NOBLE

View Document

28/11/1228 November 2012 SUB-DIVISION
16/11/12

View Document

28/11/1228 November 2012 ADOPT ARTICLES 16/11/2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM
26 ST JAMES'S WALK
CLERKENWELL
LONDON
MIDDLESEX
EC1R 0AP
ENGLAND

View Document

23/11/1223 November 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLAN

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/09/1121 September 2011 DIRECTOR APPOINTED MR MARCUS JONATHAN BROOK

View Document

19/05/1119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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