RED5 AUDIO LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Gordon Davey as a director on 2024-08-01

View Document

13/08/2513 August 2025 NewTermination of appointment of Gordon Davey as a secretary on 2024-08-01

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

10/11/2110 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MARK DAVID LOWERY

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM UNIT 6, BLOCK 5 LARKFIELD INDUSTRIAL ESTATE GREENOCK RENFREWSHIRE PA16 0EQ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR ALEC KIRKHAM

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON DAVEY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVEY / 01/02/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 73 UNION STREET GREENOCK RENFREWSHIRE PA16 8BG

View Document

01/02/101 February 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DUNSMORE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEC KIRKHAM / 01/02/2010

View Document

03/11/093 November 2009 Annual return made up to 11 October 2008 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

05/01/085 January 2008 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0122 December 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 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