REDBREAST FILMS LIMITED

03415958
SUITE 3 THE OLD KING'S HEAD COURT 11 HIGH STREET DORKING RH4 1AR

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2024 accounts Annual Accounts 4 Buy now
11 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2023 accounts Annual Accounts 4 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 4 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 4 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 4 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 4 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 4 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 4 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 4 Buy now
29 Sep 2015 officers Appointment of director (Mrs Dwina Elizabeth Murphy Gibb) 2 Buy now
29 Sep 2015 officers Termination of appointment of secretary (Michael Craig Ainsworth Eaton) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Michael Craig Ainsworth Eaton) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Jacqueline Ann Lang) 1 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 officers Appointment of director (Mrs Jacqueline Ann Lang) 2 Buy now
03 Oct 2012 officers Appointment of director (Mr Michael Craig Ainsworth Eaton) 2 Buy now
03 Oct 2012 officers Termination of appointment of director (Dwina Gibb) 1 Buy now
26 Sep 2012 officers Termination of appointment of director (Robin Gibb) 1 Buy now
12 Oct 2011 accounts Annual Accounts 4 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Mr Robin Hugh Gibb) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Mrs Dwina Gibb) 2 Buy now
25 Aug 2010 officers Change of particulars for secretary (Mr Michael Craig Ainsworth Eaton) 2 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
07 Aug 2009 annual-return Return made up to 06/08/09; full list of members 4 Buy now
07 Aug 2009 officers Director's change of particulars / robin gibb / 01/08/2009 2 Buy now
07 Aug 2009 officers Director's change of particulars / dwina gibb / 01/08/2009 2 Buy now
02 Jul 2009 accounts Annual Accounts 4 Buy now
18 Aug 2008 annual-return Return made up to 06/08/08; full list of members 4 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 2ND floor st martins house st martins walk high street dorking surrey RH14 1UW 1 Buy now
27 Jun 2008 accounts Annual Accounts 4 Buy now
09 Aug 2007 annual-return Return made up to 06/08/07; full list of members 3 Buy now
08 Nov 2006 accounts Annual Accounts 4 Buy now
17 Aug 2006 annual-return Return made up to 06/08/06; full list of members 7 Buy now
20 Sep 2005 accounts Annual Accounts 4 Buy now
12 Aug 2005 annual-return Return made up to 06/08/05; full list of members 7 Buy now
14 Apr 2005 accounts Annual Accounts 4 Buy now
11 Aug 2004 annual-return Return made up to 06/08/04; full list of members 7 Buy now
04 Aug 2004 accounts Annual Accounts 4 Buy now
27 Aug 2003 annual-return Return made up to 06/08/03; full list of members 7 Buy now
15 Apr 2003 accounts Annual Accounts 4 Buy now
02 Oct 2002 annual-return Return made up to 06/08/02; full list of members 7 Buy now
01 Aug 2002 address Registered office changed on 01/08/02 from: 4 old kings head court high street dorking surrey RH4 1AR 1 Buy now
30 May 2002 accounts Annual Accounts 4 Buy now
29 Aug 2001 annual-return Return made up to 06/08/01; full list of members 6 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: 22 blades court deodar road london SW15 2NU 1 Buy now
04 Oct 2000 accounts Annual Accounts 4 Buy now
11 Sep 2000 annual-return Return made up to 06/08/00; full list of members 6 Buy now
08 Dec 1999 accounts Annual Accounts 4 Buy now
08 Dec 1999 accounts Annual Accounts 4 Buy now
20 Aug 1999 annual-return Return made up to 06/08/99; full list of members 6 Buy now
08 Sep 1998 annual-return Return made up to 06/08/98; full list of members 6 Buy now
27 Aug 1997 officers Secretary resigned 1 Buy now
27 Aug 1997 officers Director resigned 1 Buy now
27 Aug 1997 officers New secretary appointed 3 Buy now
27 Aug 1997 officers New director appointed 3 Buy now
27 Aug 1997 officers New director appointed 2 Buy now
27 Aug 1997 address Registered office changed on 27/08/97 from: 98 high street thame oxfordshire OX9 3EH 1 Buy now
06 Aug 1997 incorporation Incorporation Company 11 Buy now