RED KETTLE MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from 13 the Causeway Teddington TW11 0JR England to 55 Allerton Road Woolton Liverpool L25 7RF on 2025-10-09

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Darren Sexton as a director on 2024-09-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/03/2125 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD SEXTON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL JOHN SEXTON

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MIA SEXTON / 07/12/2018

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MIA SEXTON / 08/12/2018

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, SECRETARY ANN FOOTE

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MIA SEXTON / 07/12/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MIA SEXTON / 26/11/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 216 PERCY ROAD TWICKENHAM TW2 6JJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 104 HOUNSLOW ROAD TWICKENHAM TW2 7HB

View Document

01/01/161 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 222 KNELLER ROAD TWICKENHAM TW2 7EF

View Document

19/12/1419 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 129 KNELLER ROAD TWICKENHAM MIDDX TW2 7DY

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/08/1226 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

23/12/1023 December 2010 SECRETARY APPOINTED ANN LESLEY FOOTE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN CRAIG SEXTON

View Document

17/11/1017 November 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED DARREN CRAIG SEXTON

View Document

02/09/102 September 2010 DIRECTOR APPOINTED SUZANNE MIA SEXTON

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 45 DERWENT ROAD TWICKENHAM MIDDLESEX TW2 7

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANN FOOTE

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN FOOTE / 18/08/2009

View Document

30/07/0930 July 2009 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