RED SIDE RECORDS LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-29

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

09/12/209 December 2020 29/12/19 TOTAL EXEMPTION FULL

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM GROUND FLOOR 31 KENTISH TOWN ROAD LONDON NW1 8NL

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAYESH DUBEY SHARMA / 16/02/2019

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPAL RAICHAN VASHIST

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH DUBEY SHARMA / 08/04/2019

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 20 ST. OLAVES ESTATE DRUID STREET LONDON SE1 2EX UNITED KINGDOM

View Document

22/03/1822 March 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 PREVEXT FROM 30/06/2017 TO 29/12/2017

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYESH DUBEY SHARMA

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GOPAL RAICHAND VASHIST / 03/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 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