THE FIVE SERIES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

04/06/254 June 2025 Appointment of Mary-Kathryn Kennedy as a director on 2025-06-01

View Document

04/06/254 June 2025 Termination of appointment of Patrick Schweitzer as a director on 2025-05-31

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

06/06/246 June 2024 Registered office address changed from C/O Red Production Company Colony One Silk Street Ancoats Urban Village Manchester M4 6AG England to C/O Red Production Company Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 2024-06-06

View Document

06/02/246 February 2024 Termination of appointment of Arnaud Verhalle as a director on 2024-01-31

View Document

24/10/2324 October 2023 Appointment of Mr Patrick Schweitzer as a director on 2023-10-02

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Termination of appointment of Sarah Doole as a director on 2022-05-05

View Document

11/05/2211 May 2022 Appointment of Mr Arnaud Verhalle as a director on 2022-05-05

View Document

04/01/224 January 2022 Full accounts made up to 2020-12-31

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 COMPANY NAME CHANGED RED PRODUCTION COMPANY AV LIMITED
CERTIFICATE ISSUED ON 12/09/14

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SHINDLER / 29/09/2013

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRIAN CRITCHLEY / 29/09/2013

View Document

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
RED PRODUCTION COMPANY
C/O GRANADA TV QUAY STREET
MANCHESTER
M60 9EA

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

19/01/1219 January 2012 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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