REDBUS MEDIA GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

28/04/2528 April 2025 Registered office address changed from Unit 4, Faraday Close Watford Business Park Watford WD18 8SA United Kingdom to 34 Percy Street London W1T 2DG on 2025-04-28

View Document

03/04/253 April 2025 Registered office address changed from Unit 1 Bristol Road Greenford UB6 8UW England to Unit 4, Faraday Close Watford Business Park Watford WD18 8SA on 2025-04-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORSON

View Document

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

View Accounts

19/11/1419 November 2014 DIRECTOR APPOINTED MR SIMON ELLIOT FRANKS

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 REDUCE ISSUED CAPITAL 17/12/2012

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR REDBUS GROUP LIMITED

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR STEFAN LEON BORSON

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/02/1220 February 2012 CORPORATE DIRECTOR APPOINTED REDBUS GROUP LIMITED

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS

View Document

13/01/1213 January 2012 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR SIMON FRANKS

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM THE MEDIA CENTRE 3-8 CARBURTON STREET LONDON W1W 5AJ UNITED KINGDOM

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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