Warning: file_put_contents(c/de7f8b67ce4fb78f99cae0ee78ee8f0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Redlime Marketing Limited, NG23 5JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REDLIME MARKETING LIMITED

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

This company is commonly known as Redlime Marketing Limited. The company was founded 19 years ago and was given the registration number 05384625. The firm's registered office is in LONG BENNINGTON. You can find them at Richmond House, Long Bennington Business Park, Long Bennington, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDLIME MARKETING LIMITED
Company Number:05384625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2005
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Richmond House, Long Bennington Business Park, Long Bennington, Nottinghamshire, England, NG23 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Rosedale Drive, Grantham, NG31 8PY

Secretary07 March 2005Active
31 Rosedale Drive, Grantham, NG31 8PY

Director07 March 2005Active
31 Rosedale Drive, Grantham, NG31 8PY

Director07 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 March 2005Active

People with Significant Control

Mr Simon Andrew Nicholas Pashley
Notified on:31 October 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Richmond House, Long Bennington Business Park, Long Bennington, England, NG23 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Andrew Nicholas Pashley
Notified on:24 January 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:18, Friary Road, Newark, England, NG24 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Shan Pashley
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:31 Rosedale Drive, Grantham, United Kingdom, NG31 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-04-24Dissolution

Dissolution application strike off company.

Download
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Address

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

Download
2022-12-12Accounts

Change account reference date company current extended.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts amended with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Address

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

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.