REDWRIGHT PRODUCTIONS LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

25/09/2225 September 2022 Registered office address changed from Ashdown Mill Road Heathfield TN21 0XE England to 12 Oakdale Road London SW16 2HP on 2022-09-25

View Document

25/09/2225 September 2022 Termination of appointment of Tonia Joanne Rayner as a director on 2022-09-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/06/191 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 12 OAKDALE RD STREATHAM LONDON SW16 2HP

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/02/177 February 2017 COMPANY NAME CHANGED RED SHAW WATERS PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS TONIA JOANNE RAYNER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLINGWATER

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

11/10/1511 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ANNE REDMOND / 11/10/2011

View Document

11/10/1111 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PETER GILLINGWATER / 13/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ANNE REDMOND / 13/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLUN SHAW / 13/09/2010

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE REDMOND / 13/09/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 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