UKBizDB.co.uk

RED CARPET FX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Carpet Fx Limited. The company was founded 9 years ago and was given the registration number 09329833. The firm's registered office is in LEEDS. You can find them at Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:RED CARPET FX LIMITED
Company Number:09329833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England, LS12 4JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

Director27 November 2014Active
Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

Director23 March 2018Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director27 November 2014Active
Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX

Director27 November 2014Active

People with Significant Control

Mrs Michelle Hague
Notified on:13 August 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Samuel Christian Hague
Notified on:13 August 2016
Status:Active
Date of birth:September 1995
Nationality:British
Address:Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-13Gazette

Gazette dissolved liquidation.

Download
2023-01-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-08-05Insolvency

Liquidation disclaimer notice.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Resolution

Resolution.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download
2018-03-23Officers

Appoint person director company with name date.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Resolution

Resolution.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.