Company NameRed Herring Arts And Media
DirectorPatrick Alan Small
Company StatusActive
Company NumberSC191861
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Patrick Alan Small
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Dalhousie Terrace
Edinburgh
Midlothian
EH10 5NE
Scotland
Director NameKaren Reynolds
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleProject C-Ordinator
Correspondence Address3f1, 38 Broughton Street
Edinburgh
EH1 3SB
Scotland
Director NameMr Christopher Ross Small
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address11 Briarbank Terrace
Edinburgh
EH11 1ST
Scotland
Secretary NameDouglas Noble
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address25a Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameMr Christopher Ross Small
NationalityBritish
StatusResigned
Appointed16 January 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2010)
RoleJournalist
Country of ResidenceScotland
Correspondence Address11 Briarbank Terrace
Edinburgh
EH11 1ST
Scotland
Director NameEmma Victory Henderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2015)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosebery Crescent Lane
Edinburgh
EH12 5JR
Scotland

Location

Registered Address8 Dalhousie Terrace
Edinburgh
Lothian
EH10 5NE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2014
Turnover£10,309
Net Worth-£6,275
Cash£4
Current Liabilities£10,791

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

1 September 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
31 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
23 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (4 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
29 February 2016Termination of appointment of Emma Victory Henderson as a director on 12 December 2015 (1 page)
29 February 2016Annual return made up to 10 December 2015 no member list (3 pages)
29 February 2016Termination of appointment of Emma Victory Henderson as a director on 12 December 2015 (1 page)
29 February 2016Annual return made up to 10 December 2015 no member list (3 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
3 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
11 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
11 February 2015Annual return made up to 10 December 2014 no member list (3 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
3 January 2014Annual return made up to 10 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 10 December 2013 no member list (3 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
9 April 2013Annual return made up to 10 December 2012 no member list (3 pages)
9 April 2013Annual return made up to 10 December 2012 no member list (3 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
17 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
23 February 2012Appointment of Emma Victory Henderson as a director (2 pages)
23 February 2012Appointment of Emma Victory Henderson as a director (2 pages)
9 February 2012Annual return made up to 10 December 2011 no member list (2 pages)
9 February 2012Annual return made up to 10 December 2011 no member list (2 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
12 January 2011Annual return made up to 10 December 2010 no member list (2 pages)
12 January 2011Annual return made up to 10 December 2010 no member list (2 pages)
6 September 2010Annual return made up to 10 December 2009 no member list (4 pages)
6 September 2010Termination of appointment of Christopher Small as a director (1 page)
6 September 2010Director's details changed for Christopher Small on 10 December 2009 (2 pages)
6 September 2010Termination of appointment of Christopher Small as a secretary (1 page)
6 September 2010Annual return made up to 10 December 2009 no member list (4 pages)
6 September 2010Termination of appointment of Christopher Small as a director (1 page)
6 September 2010Termination of appointment of Christopher Small as a secretary (1 page)
6 September 2010Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page)
6 September 2010Director's details changed for Christopher Small on 10 December 2009 (2 pages)
6 September 2010Director's details changed for Patrick Alan Small on 10 December 2009 (2 pages)
6 September 2010Registered office address changed from 11 Briarbank Terrace Edinburgh EH11 1ST on 6 September 2010 (1 page)
6 September 2010Director's details changed for Patrick Alan Small on 10 December 2009 (2 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
18 December 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
18 December 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
27 January 2009Annual return made up to 10/12/08 (2 pages)
27 January 2009Annual return made up to 10/12/08 (2 pages)
24 November 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
24 November 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
28 August 2008Annual return made up to 10/12/07
  • 363(287) ‐ Registered office changed on 28/08/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(4 pages)
28 August 2008Annual return made up to 10/12/07
  • 363(287) ‐ Registered office changed on 28/08/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(4 pages)
16 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
16 November 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
31 January 2007Annual return made up to 10/12/06
  • 363(287) ‐ Registered office changed on 31/01/07
(4 pages)
31 January 2007Annual return made up to 10/12/06
  • 363(287) ‐ Registered office changed on 31/01/07
(4 pages)
3 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 March 2006Annual return made up to 10/12/05
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 2006Annual return made up to 10/12/05
  • 363(287) ‐ Registered office changed on 22/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 February 2005Annual return made up to 10/12/04 (4 pages)
10 February 2005Annual return made up to 10/12/04 (4 pages)
1 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 December 2002Annual return made up to 10/12/02 (4 pages)
11 December 2002Annual return made up to 10/12/02 (4 pages)
28 November 2002Full accounts made up to 31 August 2001 (10 pages)
28 November 2002Full accounts made up to 31 August 2001 (10 pages)
13 December 2001Annual return made up to 10/12/01 (3 pages)
13 December 2001Annual return made up to 10/12/01 (3 pages)
1 August 2001Registered office changed on 01/08/01 from: the basement 26 albany street edinburgh midlothian EH1 3QH (1 page)
1 August 2001Registered office changed on 01/08/01 from: the basement 26 albany street edinburgh midlothian EH1 3QH (1 page)
29 June 2001Full accounts made up to 31 August 2000 (12 pages)
29 June 2001Full accounts made up to 31 August 2000 (12 pages)
25 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
21 November 2000Full accounts made up to 31 August 1999 (3 pages)
21 November 2000Full accounts made up to 31 August 1999 (3 pages)
25 May 2000Annual return made up to 10/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/05/00
(3 pages)
25 May 2000Annual return made up to 10/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/05/00
(3 pages)
2 February 2000Memorandum and Articles of Association (17 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 2000Memorandum and Articles of Association (17 pages)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
14 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
10 December 1998Incorporation (19 pages)
10 December 1998Incorporation (19 pages)