RED BOX RECORDERS INNOVATIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewAccounts for a dormant company made up to 2024-04-30

View Document

10/06/2510 June 2025 New

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

03/04/233 April 2023 Current accounting period shortened from 2024-03-31 to 2023-04-30

View Document

30/03/2330 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

13/02/2313 February 2023 Termination of appointment of Andrew Angelo Stables as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Richard James Stevenson as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Stephane Berthier as a director on 2023-01-31

View Document

09/02/239 February 2023 Satisfaction of charge 023119960003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 023119960002 in full

View Document

09/02/239 February 2023 Satisfaction of charge 023119960004 in full

View Document

28/04/2228 April 2022 Registration of charge 023119960004, created on 2022-04-27

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

12/06/2012 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLEMENTS

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR MARTIN CLEMENTS

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CORKER

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR RICHARD JAMES STEVENSON

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEE JONES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN RICHARD NICHOLAS CORKER

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023119960002

View Document

11/04/1611 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED ORIGIN DATA REALISATION LIMITED CERTIFICATE ISSUED ON 14/03/14

View Document

05/03/145 March 2014 CHANGE OF NAME 21/02/2014

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY IAIN WORTHINGTON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WORTHINGTON

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR LEE MICHAEL JONES

View Document

24/05/1324 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1313 May 2013 ADOPT ARTICLES 27/04/2013

View Document

13/05/1313 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM THE COACH HOUSE TOLLERTON HALL TOLLERTON NOTTINGHAM NOTTINGHAMSHIRE NG13 4GQ

View Document

28/01/1328 January 2013 AUDITOR'S RESIGNATION

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 25/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WORTHINGTON / 25/03/2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MICHAEL WORTHINGTON / 25/03/2011

View Document

07/04/117 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MICHAEL WORTHINGTON / 25/03/2010

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JACKSON / 25/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAIN WORTHINGTON / 26/07/2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 6 BAKER STREET HUCKNALL NOTTINGHAM NG15 7AS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0017 March 2000 ADOPT MEM AND ARTS 10/03/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/04/9318 April 1993 15919 SHS PER MEM 07/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 £ NC 1000/50000 21/06/

View Document

24/04/9124 April 1991 RETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/10/8912 October 1989 VARYING SHARE RIGHTS AND NAMES 19/09/89

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 COMPANY NAME CHANGED CABLEGRADE LIMITED CERTIFICATE ISSUED ON 10/07/89

View Document

07/07/897 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/89

View Document

05/02/895 February 1989 ADOPT MEM AND ARTS 130189

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 WD 06/01/89 AD 23/12/88--------- £ SI 1@1=1 £ IC 2/3

View Document

02/11/882 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information