Company NameRed Kite Entertainment Limited
Company StatusDissolved
Company NumberSC322713
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date10 April 2015 (9 years ago)
Previous NameMolly Monster Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Kenneth Graeme Mackenzie Anderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleAnimation Producer
Country of ResidenceEngland
Correspondence Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Secretary NameMr Peter Grey
NationalityIrish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Telephone0131 5540060
Telephone regionEdinburgh

Location

Registered Address89 Giles Street
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Red Kite Animation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2014Application to strike the company off the register (3 pages)
4 December 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
23 November 2012 (6 pages)
23 November 2012 (6 pages)
13 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
13 June 2012Secretary's details changed for Peter Grey on 2 May 2012 (1 page)
13 June 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
13 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
13 June 2012Secretary's details changed for Peter Grey on 2 May 2012 (1 page)
13 June 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
13 June 2012Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages)
13 June 2012Secretary's details changed for Peter Grey on 2 May 2012 (1 page)
4 October 2011 (6 pages)
4 October 2011 (6 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
19 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 June 2008Return made up to 02/05/08; full list of members (3 pages)
26 June 2008Return made up to 02/05/08; full list of members (3 pages)
25 June 2008Director's change of particulars / kenneth anderson / 01/01/2008 (1 page)
25 June 2008Director's change of particulars / kenneth anderson / 01/01/2008 (1 page)
20 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
20 June 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Memorandum and Articles of Association (14 pages)
1 November 2007Memorandum and Articles of Association (14 pages)
31 October 2007Company name changed molly monster LIMITED\certificate issued on 31/10/07 (3 pages)
31 October 2007Company name changed molly monster LIMITED\certificate issued on 31/10/07 (3 pages)
29 May 2007Registered office changed on 29/05/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
29 May 2007Registered office changed on 29/05/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
8 May 2007New director appointed (3 pages)
8 May 2007New director appointed (3 pages)
8 May 2007New secretary appointed (3 pages)
8 May 2007New secretary appointed (3 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
2 May 2007Incorporation (21 pages)
2 May 2007Incorporation (21 pages)