RED COW MEDIA LTD
Status | ACTIVE |
Company No. | 08034885 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RED COW MEDIA LTD is an active private limited company with number 08034885. It was incorporated 12 years, 2 months, 20 days ago, on 18 April 2012. The company address is The Counting House, 4a Moss Lane The Counting House, 4a Moss Lane, Manchester, M27 9SA, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Capital allotment shares
Date: 09 Mar 2023
Action Date: 04 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-04
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Christopher Ditchfield
Appointment date: 2023-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-05
Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
New address: The Counting House, 4a Moss Lane Swinton Manchester M27 9SA
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change person director company with change date
Date: 26 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-20
Officer name: Miss Kelly Louise White
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Miss Kelly Louise White
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-17
Old address: 1 C/O Kay Johnson Gee Llp 1 City Road Manchester Lancashire M15 4PN England
New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Matthew Mccarthy
Documents
Change person director company with change date
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Matthew Mccarthy
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-15
Officer name: Mr Matthew Mccarthy
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-15
Psc name: Mr Matthew David Mccarthy
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Capital name of class of shares
Date: 04 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Matthew David Mccarthy
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Miss Kelly Louise White
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-24
Old address: 62-66 Deansgate Manchester M3 2EN England
New address: 1 C/O Kay Johnson Gee Llp 1 City Road Manchester Lancashire M15 4PN
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-06
Old address: 1 Worsley Court High Street Worsley Manchester M28 3NJ
New address: 62-66 Deansgate Manchester M3 2EN
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Change account reference date company current shortened
Date: 10 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital variation of rights attached to shares
Date: 25 Aug 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 25 Aug 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Miss Kelly Louise White
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-13
Officer name: Mr Stephen Martin Mccance
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
Old address: Holland House Oakfield Sale Cheshire M33 6TT
New address: 1 Worsley Court High Street Worsley Manchester M28 3NJ
Documents
Appoint person director company with name date
Date: 14 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Martin Mccance
Appointment date: 2014-11-13
Documents
Second filing of form with form type made up date
Date: 27 Oct 2014
Action Date: 18 Apr 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-04-18
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Miss Kelly Louise White
Documents
Appoint person director company with name date
Date: 11 Aug 2014
Action Date: 07 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Mccarthy
Appointment date: 2013-04-07
Documents
Accounts amended with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AAMD
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: Peter House C/O Pomegranate Consulting Oxford Street Manchester M1 5AN England
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-21
Old address: 9 Wainwright Street Birmingham West Midlands B6 5TH
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company current shortened
Date: 09 Jan 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-02
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Gazette filings brought up to date
Date: 21 Sep 2013
Category: Gazette
Type: DISS40
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Hudson
Documents
Some Companies
9A WRIGHTS LANE,GREAT MISSENDEN,HP16 0LH
Number: | 05512271 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HIGH STREET,KILMARNOCK,KA3 5DX
Number: | SC499611 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 TALBOT ROAD,EAST HAM,E6 2RY
Number: | 08795431 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARRYS CLOSE,BRISTOL,BS9 1AW
Number: | 06685914 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 07989125 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MANOR HOUSE BUSINESS PARK,WEMBLEY,HA0 1BN
Number: | 08536662 |
Status: | LIQUIDATION |
Category: | Private Limited Company |