UKBizDB.co.uk

RED SQUARE CREATIVE CONSULTANTS LIMITED

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

This company is commonly known as Red Square Creative Consultants Limited. The company was founded 24 years ago and was given the registration number 03982610. The firm's registered office is in LONDON. You can find them at Third Floor, 24 Chiswell Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RED SQUARE CREATIVE CONSULTANTS LIMITED
Company Number:03982610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Secretary31 August 2006Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director23 May 2000Active
Pantiles Chambers, 85 High Street, Tunbridge Wells, England, TN1 1XP

Director06 April 2016Active
16a Averill Street, London, W6 8EB

Secretary26 June 2000Active
2nd Floor Manfield House, 1 Southampton Street, London, WC2R 0LR

Corporate Secretary28 April 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 April 2000Active
17, Williams House, Alfred Street, London, England, E32BJ

Director19 July 2004Active
120 East Road, London, N1 6AA

Nominee Director28 April 2000Active
Tallents, Kimpton Bottom, Kimpton, Hitchin, SG4 8EU

Director23 May 2000Active
83 Dennis Lane, Stanmore, HA7 4JU

Director01 November 2000Active
Unit 11, The Coda Centre, Munster Road, London, England, SW6 6AW

Director01 August 2011Active
16a Averill Street, London, W6 8EB

Director28 April 2000Active

People with Significant Control

Red Square Design & Build Limited
Notified on:27 October 2020
Status:Active
Country of residence:England
Address:Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Elwyn Northey
Notified on:30 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Third Floor, 24 Chiswell Street, London, England, EC1Y 4YX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-15Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Address

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

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

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

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.