RED SNAPPER MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/09/2423 September 2024 Registered office address changed from 10 Alie Street London E1 8DE England to Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on 2024-09-23

View Document

23/09/2423 September 2024 Register inspection address has been changed from 10 Alie Street London E1 8DE England to 28 Northchurch Road London N1 4EH

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/09/2329 September 2023 Registration of charge 046370910001, created on 2023-09-29

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

23/05/2323 May 2023

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

19/04/2119 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

06/01/216 January 2021 SAIL ADDRESS CHANGED FROM: 77 BASTWICK STREET LONDON EC1V 3PZ UNITED KINGDOM

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / RED SNAPPER GROUP LTD / 03/02/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2020

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 01/11/2018

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED SNAPPER GROUP LTD

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 01/11/2018

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 50 BANNER STREET LONDON EC1Y 8ST ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM OCTAVIA HOUSE 50 BANNER STREET LONDON EC1Y 8ST

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 77 BASTWICK STREET LONDON EC1V 3PZ

View Document

23/01/1523 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 COMPANY NAME CHANGED RSG INTERIM LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

20/11/1320 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 CHANGE OF NAME 04/11/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 20/01/2011

View Document

16/03/1116 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 20/01/2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 20/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 04/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 04/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 04/06/2010

View Document

21/07/1021 July 2010 17/06/10 STATEMENT OF CAPITAL GBP 175

View Document

20/05/1020 May 2010 COMPANY NAME CHANGED OFF DUTY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/05/10

View Document

13/05/1013 May 2010 CHANGE OF NAME 10/05/2010

View Document

30/01/1030 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 29/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 15/04/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN JERROLD / 15/04/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 104B ST JOHN STREET LONDON EC1M 4EH

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED HELEN JANE JERROLD

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 1ST FLOOR REGENCY HOUSE KINGS PLACE BUCKHURST HILL ESSEX IG9 5EB

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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