RED PLANET MARKETING LIMITED



Company Documents

DateDescription
25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Director's details changed for Mr Craig Smyth on 2023-06-15

View Document

15/06/2315 June 2023 Director's details changed for Mrs Marlene Lynette Cowley-Smyth on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

15/06/2315 June 2023 Change of details for Mr Craig Cowley-Smyth as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Change of details for Mrs Marlene Lynette Cowley-Smyth as a person with significant control on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COWLEY-SMYTH / 20/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 4TH FLOOR, MANOR HOUSE 224-236 WALWORTH ROAD LONDON SE17 1JE ENGLAND

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1ST & 3RD FLOOR 530 FULHAM ROAD LONDON SW6 5NR ENGLAND

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM
1ST & 3RD FLOOR 530 FULHAM ROAD
LONDON
SW6 5NR
ENGLAND

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM STUDIOS 401 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM
STUDIOS 401 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD
LONDON
NW5 1TL

View Document

08/07/158 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SMYTH / 14/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE LYNETTE COWLEY / 14/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
07/07/147 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SMYTH / 08/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE LYNETTE COWLEY / 08/07/2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR CRAIG SMYTH

View Document

18/07/1218 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 11/11/2011

View Document



15/07/1115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM PEARTREE HOUSE BOLHAM LANE RETFORD NOTTS DN22 6SU

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/11/0914 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 13/11/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 31/10/2008

View Document

08/12/088 December 2008 SECRETARY'S PARTICULARS RDA CO SECS LIMITED

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM C/O RICHARD DAVISON ASSOCIATES YORKSHIRE BANK CHAMBERS MARKET SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: C/O RICHARD DAVISON ASSOCIATES YORKSHIRE BANK CHAMBERS MARKET SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

24/06/0824 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: RICHARD DAVISON ASSOCIATES 17 BROAD COURT COVENT GARDEN LONDON WC2B 5QN

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01

View Document

13/08/0113 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/08/01

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 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