UKBizDB.co.uk

RED GIANT PROJECTS LIMITED

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

This company is commonly known as Red Giant Projects Limited. The company was founded 23 years ago and was given the registration number 04147497. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 73120 - Media representation services.

Company Information

Name:RED GIANT PROJECTS LIMITED
Company Number:04147497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Dennis Road, East Molesey, KT8 9EE

Secretary25 January 2001Active
The Coach House, Dennis Road, East Molesey, KT8 9EE

Director25 January 2001Active
64, Okehampton Road, Willesden, London, NW10 3EP

Director29 January 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 January 2001Active
16 Wolsey Road, Hampton Hill, TW12 1QW

Director25 January 2001Active
120 East Road, London, N1 6AA

Nominee Director25 January 2001Active
The Old Rectory, Snetterton, Norwich, NR16 2LF

Director29 January 2001Active
9, Bagpath, Tetbury, GL8 8YG

Director29 January 2001Active

People with Significant Control

Mr Oliver Chrisp Skelding
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:9, Bagpath, Tetbury, England, GL8 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian William Bond
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Coach House, Dennis Road, East Molesey, England, KT8 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Sharrocks
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:64, Okehampton Road, London, England, NW10 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Capital

Capital return purchase own shares.

Download
2018-10-05Capital

Capital cancellation shares.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-07-10Address

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

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Address

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

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.