REDBUS MEDIA LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/04/253 April 2025 Registered office address changed from Unit 1 Metropolitan Park Unit1,Metropolitan Park Bristol Road Greenford UB6 8UW United Kingdom to Unit 4, Faraday Close Watford Business Park Watford WD18 8SA on 2025-04-03

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 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 2023-04-30 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

10/11/2010 November 2020 FIRST GAZETTE

View Document

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

View Accounts

18/10/1918 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, 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

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Document

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

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY GUY AVSHALOM

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FRANKS

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: THE MEDIA CENTRE 3-8 CARBURTON STREET LONDON W1W 5AJ

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/09/1016 September 2010 CHANGE OF NAME 13/09/2010

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM ORWELL HOUSE 16 - 18 BERNERS STREET LONDON W1T 3LN

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE MEDIA CENTRE 3 - 8 CARBURTON STREET LONDON W1W 5AJ

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ARIEL HOUSE, 3RD FLOOR 74A CHARLOTTE STREET LONDON W1T 4QJ

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN BORSON

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GUY AVSHALOM / 30/04/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/11/094 November 2009 Annual return made up to 30 April 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR STEFAN LEON BORSON

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR STEFAN LEON BORSON

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

21/07/0521 July 2005 RE SHARE TRANSFER 29/06/05

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 RE SHARE TRANSFER 07/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 COMPANY NAME CHANGED REDBUS GROUP LIMITED CERTIFICATE ISSUED ON 22/04/05

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

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