Warning: file_put_contents(c/8c98f460a07ae4b4591017a74e9e5829.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Red Notice Limited, TW9 1AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RED NOTICE LIMITED

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

This company is commonly known as Red Notice Limited. The company was founded 9 years ago and was given the registration number 09127752. The firm's registered office is in RICHMOND. You can find them at 1 Union Court, , Richmond, Surrey. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:RED NOTICE LIMITED
Company Number:09127752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:1 Union Court, Richmond, Surrey, United Kingdom, TW9 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Beaufort Court, Admirals Way, Canary Wharf, London, United Kingdom, E14 9XL

Director04 September 2018Active
10, Orange Street, London, England, WC2H 7DQ

Director11 July 2014Active
10, Orange Street, London, England, WC2H 7DQ

Director11 July 2014Active

People with Significant Control

Mr Joe Simpson
Notified on:04 September 2018
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:16 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William James Clarke
Notified on:07 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:C/O Molinare, 34 Fouberts Place, London, W1F 7PX
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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

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

Download
2022-02-10Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2020-09-10Address

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

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-06-03Address

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

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Incorporation

Memorandum articles.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.