REDBIRD PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/03/2517 March 2025 Satisfaction of charge 1 in full

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

03/04/233 April 2023 Certificate of change of name

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

16/10/2116 October 2021 Change of details for Hilary Pamela Durman as a person with significant control on 2021-09-07

View Document

16/10/2116 October 2021 Registered office address changed from Fiander Tovell Llp Stag Gates House 63/64 the Avenue Southampton SO17 1XS to C/O Fiander Tovell Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2021-10-16

View Document

16/10/2116 October 2021 Notification of Rosa Rogers as a person with significant control on 2021-09-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-09-30

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

23/06/2123 June 2021 Appointment of Ms Rosa Rogers as a director on 2021-05-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / HILARY PAMELA DURHAM / 06/04/2016

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/03/1724 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

06/12/126 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN GILCHRIST

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY KAREN GILCHRIST

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY GILCHRIST / 28/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PAMELA DURMAN / 28/10/2009

View Document

07/02/097 February 2009 COMPANY NAME CHANGED THE RESOURCE BASE LIMITED CERTIFICATE ISSUED ON 10/02/09

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN GILCHRIST / 01/11/2006

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/009 October 2000 ALTER ARTICLES 11/09/00

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: 2 HAZELDOWN COTTAGES STEPBRIDGE PATH GOLDSWORTH ROAD WOKING SURREY GU21 1CX

View Document

07/12/937 December 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 ALTER MEM AND ARTS 13/08/93

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 SECRETARY RESIGNED

View Document

28/10/9128 October 1991 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