Company NameRed Online Media Limited
DirectorTom Jonathan Kennett
Company StatusLiquidation
Company NumberSC446122
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Tom Jonathan Kennett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2/1 116 Elderslie Street
Glasgow
G3 7AW
Scotland
Secretary NameMr Tom Kennett
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTeknek House Ground Floor
River Drive
Inchinnan
PA4 9RT
Scotland
Director NameMr Dael Links
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeknek House Ground Floor
River Drive
Inchinnan
PA4 9RT
Scotland
Director NameMr Charles Jonathan Kennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 116 Elderslie Street
Glasgow
G3 7AW
Scotland

Contact

Websitewww.redmediauk.com
Email address[email protected]
Telephone0141 3751180
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £40Dael Links
50.00%
Ordinary
50 at £40Thomas Jonathan England Kennett
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,496
Cash£946
Current Liabilities£6,513

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2020 (3 years, 9 months ago)
Next Return Due26 June 2021 (overdue)

Filing History

17 November 2020Registered office address changed from 2/1 116 Elderslie Street Glasgow G3 7AW Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 17 November 2020 (2 pages)
17 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-12
(1 page)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Charles Jonathan Kennett as a director on 31 March 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
12 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 47,600
(3 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 July 2018Director's details changed for Mr Tom Jonathan Kennett on 25 June 2018 (2 pages)
12 July 2018Change of details for Mr Tom Jonathan Kennett as a person with significant control on 25 June 2018 (2 pages)
11 July 2018Registered office address changed from Teknek House Ground Floor River Drive Inchinnan Strathclyde PA4 9RT Scotland to 2/1 116 Elderslie Street Glasgow G3 7AW on 11 July 2018 (1 page)
11 July 2018Change of details for Mr Charles Jonathan Kennett as a person with significant control on 25 June 2018 (2 pages)
11 July 2018Director's details changed for Mr Charles Jonathan Kennett on 25 June 2018 (2 pages)
18 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
18 April 2018Change of details for Mr Charles Jonathan Kennett as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Cessation of Dael Links as a person with significant control on 18 July 2017 (1 page)
22 February 2018Notification of Charles Jonathan Kennett as a person with significant control on 18 July 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Appointment of Mr Charles Jonathan Kennett as a director on 31 May 2017 (2 pages)
13 October 2017Appointment of Mr Charles Jonathan Kennett as a director on 31 May 2017 (2 pages)
25 July 2017Termination of appointment of Dael Links as a director on 29 May 2017 (2 pages)
25 July 2017Termination of appointment of Dael Links as a director on 29 May 2017 (2 pages)
31 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,000
(3 pages)
31 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 6,000
(3 pages)
27 March 2017Director's details changed for Dael Links on 9 December 2016 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Secretary's details changed for Mr Tom Kennett on 9 December 2016 (1 page)
27 March 2017Director's details changed for Mr Tom Jonathan Kennett on 9 December 2016 (2 pages)
27 March 2017Secretary's details changed for Mr Tom Kennett on 9 December 2016 (1 page)
27 March 2017Director's details changed for Mr Tom Jonathan Kennett on 9 December 2016 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
27 March 2017Director's details changed for Dael Links on 9 December 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Registered office address changed from 42 Kelvin Avenue Hillington Park Glasgow Strathclyde G52 4LT Scotland to Teknek House Ground Floor River Drive Inchinnan Strathclyde PA4 9RT on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 42 Kelvin Avenue Hillington Park Glasgow Strathclyde G52 4LT Scotland to Teknek House Ground Floor River Drive Inchinnan Strathclyde PA4 9RT on 9 December 2016 (1 page)
16 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000
(5 pages)
16 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Registered office address changed from Elliston House Howwood Johnstone PA9 1DH to 42 Kelvin Avenue Hillington Park Glasgow Strathclyde G52 4LT on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Elliston House Howwood Johnstone PA9 1DH to 42 Kelvin Avenue Hillington Park Glasgow Strathclyde G52 4LT on 30 June 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,000
(5 pages)
7 April 2015Secretary's details changed for Mr Tom Kennett on 13 February 2015 (1 page)
7 April 2015Director's details changed for Mr Tom Jonathan Kennett on 13 February 2015 (2 pages)
7 April 2015Secretary's details changed for Mr Tom Kennett on 13 February 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,000
(5 pages)
7 April 2015Director's details changed for Mr Tom Jonathan Kennett on 13 February 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page)
29 August 2014Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page)
29 August 2014Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages)
29 August 2014Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page)
29 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4,000
(5 pages)
29 August 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4,000
(5 pages)
29 August 2014Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages)
29 August 2014Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Director's details changed for Mr Tom Kennett on 1 August 2013 (3 pages)
13 August 2013Director's details changed for Mr Tom Kennett on 1 August 2013 (3 pages)
13 August 2013Appointment of Dael Links as a director (3 pages)
13 August 2013Appointment of Dael Links as a director (3 pages)
27 March 2013Incorporation
Statement of capital on 2013-03-27
  • GBP 4,000
(25 pages)
27 March 2013Incorporation
Statement of capital on 2013-03-27
  • GBP 4,000
(25 pages)