STUDIO RED I LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM STUDIO RED I 159 STRAND ROAD LONDONDERRY BT48 7PR

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 07/02/16 NO CHANGES

View Document

20/03/1820 March 2018 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CAROLE MONAGHAN

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CAROLE MONAGHAN

View Document

20/03/1820 March 2018 COMPANY RESTORED ON 20/03/2018

View Document

20/03/1820 March 2018 07/02/15 NO CHANGES

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

12/06/1512 June 2015 FIRST GAZETTE

View Document

10/06/1510 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

30/07/1430 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/146 June 2014 FIRST GAZETTE

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAROLE MONAGHAN / 07/02/2011

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2011 with full list of shareholders

View Document

12/03/1312 March 2013 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER THOMAS MONAGHAN / 07/02/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CAROLE MONAGHAN / 07/02/2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER THOMAS MONAGHAN / 07/02/2011

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER THOMAS MONAGHAN / 07/02/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

02/03/122 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/06/1011 June 2010 Annual return made up to 7 February 2006 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 7 February 2009 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 7 February 2007 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 7 February 2008 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 30/06/08 ANNUAL ACCTS

View Document

21/02/0921 February 2009 30/06/07 ANNUAL ACCTS

View Document

22/04/0822 April 2008 30/06/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 30/06/05 ANNUAL ACCTS

View Document

30/07/0530 July 2005 30/06/04 ANNUAL ACCTS

View Document

16/05/0516 May 2005 07/02/05 ANNUAL RETURN SHUTTLE

View Document

20/02/0420 February 2004 07/02/04 ANNUAL RETURN SHUTTLE

View Document

04/02/044 February 2004 30/06/03 ANNUAL ACCTS

View Document

23/04/0323 April 2003 30/06/02 ANNUAL ACCTS

View Document

23/04/0323 April 2003 RETURN OF ALLOT OF SHARES

View Document

12/02/0312 February 2003 07/02/03 ANNUAL RETURN SHUTTLE

View Document

27/02/0227 February 2002 UPDATED MEM AND ARTS

View Document

24/02/0224 February 2002 07/02/02 ANNUAL RETURN SHUTTLE

View Document

12/02/0212 February 2002 RESOLUTION TO CHANGE NAME

View Document

29/11/0129 November 2001 CHANGE OF ARD

View Document

15/02/0115 February 2001 CHANGE OF DIRS/SEC

View Document

07/02/017 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 DECLN COMPLNCE REG NEW CO

View Document

07/02/017 February 2001 ARTICLES

View Document

07/02/017 February 2001 PARS RE DIRS/SIT REG OFF

View Document

07/02/017 February 2001 MEMORANDUM

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