Glasgow
G3 7AW
Scotland
Secretary Name | Mr Tom Kennett |
---|---|
Status | Current |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Teknek House Ground Floor River Drive Inchinnan PA4 9RT Scotland |
Director Name | Mr Dael Links |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teknek House Ground Floor River Drive Inchinnan PA4 9RT Scotland |
Director Name | Mr Charles Jonathan Kennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/1 116 Elderslie Street Glasgow G3 7AW Scotland |
Website | www.redmediauk.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3751180 |
Telephone region | Glasgow |
Registered Address | C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £40 | Dael Links 50.00% Ordinary |
---|---|
50 at £40 | Thomas Jonathan England Kennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,496 |
Cash | £946 |
Current Liabilities | £6,513 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 26 June 2021 (overdue) |
17 November 2020 | Registered 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 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Charles Jonathan Kennett as a director on 31 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 July 2018 | Director's details changed for Mr Tom Jonathan Kennett on 25 June 2018 (2 pages) |
12 July 2018 | Change of details for Mr Tom Jonathan Kennett as a person with significant control on 25 June 2018 (2 pages) |
11 July 2018 | Registered 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 2018 | Change of details for Mr Charles Jonathan Kennett as a person with significant control on 25 June 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Charles Jonathan Kennett on 25 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
18 April 2018 | Change of details for Mr Charles Jonathan Kennett as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of Dael Links as a person with significant control on 18 July 2017 (1 page) |
22 February 2018 | Notification of Charles Jonathan Kennett as a person with significant control on 18 July 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Appointment of Mr Charles Jonathan Kennett as a director on 31 May 2017 (2 pages) |
13 October 2017 | Appointment of Mr Charles Jonathan Kennett as a director on 31 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Dael Links as a director on 29 May 2017 (2 pages) |
25 July 2017 | Termination of appointment of Dael Links as a director on 29 May 2017 (2 pages) |
31 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
27 March 2017 | Director's details changed for Dael Links on 9 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
27 March 2017 | Secretary's details changed for Mr Tom Kennett on 9 December 2016 (1 page) |
27 March 2017 | Director's details changed for Mr Tom Jonathan Kennett on 9 December 2016 (2 pages) |
27 March 2017 | Secretary's details changed for Mr Tom Kennett on 9 December 2016 (1 page) |
27 March 2017 | Director's details changed for Mr Tom Jonathan Kennett on 9 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
27 March 2017 | Director's details changed for Dael Links on 9 December 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for Mr Tom Kennett on 13 February 2015 (1 page) |
7 April 2015 | Director's details changed for Mr Tom Jonathan Kennett on 13 February 2015 (2 pages) |
7 April 2015 | Secretary's details changed for Mr Tom Kennett on 13 February 2015 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Tom Jonathan Kennett on 13 February 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 August 2014 | Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page) |
29 August 2014 | Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page) |
29 August 2014 | Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages) |
29 August 2014 | Secretary's details changed for Mr Tom Kennett on 1 August 2013 (1 page) |
29 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages) |
29 August 2014 | Director's details changed for Mr Tom Jonathan Kennett on 1 August 2013 (2 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Director's details changed for Mr Tom Kennett on 1 August 2013 (3 pages) |
13 August 2013 | Director's details changed for Mr Tom Kennett on 1 August 2013 (3 pages) |
13 August 2013 | Appointment of Dael Links as a director (3 pages) |
13 August 2013 | Appointment of Dael Links as a director (3 pages) |
27 March 2013 | Incorporation Statement of capital on 2013-03-27
|
27 March 2013 | Incorporation Statement of capital on 2013-03-27
|