UKBizDB.co.uk

RED LION PR LIMITED

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

This company is commonly known as Red Lion Pr Limited. The company was founded 9 years ago and was given the registration number 09491644. The firm's registered office is in LONDON. You can find them at The Spitfire Building, 71 Collier Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:RED LION PR LIMITED
Company Number:09491644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director08 October 2019Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director08 October 2019Active
24a, St. John Street, London, England, EC1M 4AY

Corporate Director08 October 2015Active
112a Milton Grove, London, United Kingdom, N16 8QY

Director16 March 2015Active
The Spitfire Building, 71 Collier Street, London, England, N1 9BE

Director08 October 2015Active

People with Significant Control

Hope&Glory Pr Limited
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:71, Collier Street, London, United Kingdom, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Percy James Gordon-Macintosh
Notified on:07 November 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Voting rights 25 to 50 percent
Ms Joanne Lesley Carr
Notified on:07 November 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:The Spitfire Building, 71 Collier Street, London, England, N1 9BE
Nature of control:
  • Voting rights 25 to 50 percent
Hope & Glory Communications Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71, Collier Street, London, United Kingdom, N1 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Persons with significant control

Cessation of a person with significant control.

Download
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-13Other

Legacy.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.