REDBUS GROUP LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHRISFIELD

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORSON

View Document

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NEIL MENDELSOHN / 10/09/2013

View Document

26/04/1326 April 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 SUB-DIVISION
17/12/12

View Document

17/12/1217 December 2012 SOLVENCY STATEMENT DATED 17/12/12

View Document

17/12/1217 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 5000.00

View Document

17/12/1217 December 2012 STATEMENT BY DIRECTORS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN DORRELL

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS

View Document

16/04/1216 April 2012 CORPORATE DIRECTOR APPOINTED HEATH STREET LIMITED

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED JONATHAN NEIL MENDELSOHN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED STEFAN BORSON

View Document

05/05/115 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

28/03/1128 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
ARIEL HOUSE 3RD FLOOR
74A CHARLOTTE STREET
LONDON
W1T 4QJ

View Document

05/05/105 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT DORRELL / 01/01/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN DORRELL / 01/03/2009

View Document

06/03/096 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CHRISFIELD / 01/01/2009

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS; AMEND

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR ZYGMUNT KAMASA

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

13/11/0613 November 2006 DEAN DORRELL APP AS DIR 30/10/06

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED
HELKON SK LIMITED
CERTIFICATE ISSUED ON 22/04/05

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

11/12/0411 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 DELIVERY EXT'D 3 MTH 31/07/02

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED
QUANTUM ENTERTAINMENT LIMITED
CERTIFICATE ISSUED ON 10/01/02

View Document

28/11/0128 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM:
17-18 HENRIETTA STREET
LONDON
WC2E 8QH

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NC INC ALREADY ADJUSTED
25/04/01

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/0121 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/0121 May 2001 ￯﾿ᄑ NC 5000000/15000000
25/

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 COMPANY NAME CHANGED
REDBUS FILM DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 09/03/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0027 September 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/0027 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/0027 September 2000 ALTER MEM AND ARTS 26/09/00

View Document

27/09/0027 September 2000 REREGISTRATION PLC-PRI 26/09/00

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM:
52-53 MARGARET STREET
LONDON
W1N 7FF

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/12/99

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM:
12 GREAT JAMES STREET
LONDON
WC1N 3DR

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 APPLICATION COMMENCE BUSINESS

View Document

14/06/9914 June 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 PROSPECTUS

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM:
64 HEATH STREET
HAMPSTEAD
LONDON
NW3 1DN

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

12/03/9912 March 1999 REDES SHARES 22/02/99

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ADOPT MEM AND ARTS 22/02/99

View Document

12/03/9912 March 1999 RECON
22/02/99

View Document

19/02/9919 February 1999 COMPANY NAME CHANGED
QUANTUM ENTERTAINMENT DISTRIBUTI
ON PLC
CERTIFICATE ISSUED ON 19/02/99

View Document

08/01/998 January 1999 COMPANY NAME CHANGED
QUANTUM ENTERTAINMENT PLC
CERTIFICATE ISSUED ON 11/01/99

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information