Company NameRed Media Limited
Company StatusDissolved
Company Number05681491
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip McKnight
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NamePaul Rodney Khullar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleTV Producer
Correspondence Address23 Chilworth Mews
London
W1T 5NA
Director NameMark Stuart Chadwick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Hall Court
High Legh
Knutsford
Cheshire
WA16 6XA
Director NameMr Douglas Vaughan Beaumont
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBryn Mawr Tan Y Bwlch
Maentwrog
Meirionydd
LL41 3YY
Wales
Director NamePaul Robinson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Secretary NameBeaumont Knight Associates Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address11 Grove Avenue
Hale
Altrincham
Cheshire
WA15 8JF

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£578
Cash£3,331
Current Liabilities£58,375

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
21 March 2018Application to strike the company off the register (3 pages)
7 March 2018Termination of appointment of Paul Robinson as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Douglas Vaughan Beaumont as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Beaumont Knight Associates Limited as a secretary on 7 March 2018 (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Director's details changed for Paul Robinson on 22 December 2017 (2 pages)
3 January 2018Director's details changed for Paul Robinson on 22 December 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Termination of appointment of Mark Stuart Chadwick as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Mark Stuart Chadwick as a director on 4 September 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Philip Mcknight on 17 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Philip Mcknight on 11 March 2016 (2 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 575
(8 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 575
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 575
(8 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 575
(8 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Douglas Vaughan Beaumont on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 575
(8 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 575
(8 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Douglas Vaughan Beaumont on 2 July 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
13 July 2010Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Douglas Vaughan Beaumont on 13 July 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 January 2009Return made up to 12/01/09; full list of members (6 pages)
14 January 2009Return made up to 12/01/09; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 April 2008Return made up to 12/01/08; full list of members (7 pages)
7 April 2008Return made up to 12/01/08; full list of members (7 pages)
10 January 2008£ ic 625/575 04/12/07 £ sr 50@1=50 (2 pages)
10 January 2008£ ic 625/575 04/12/07 £ sr 50@1=50 (2 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 October 2007£ ic 675/625 24/09/07 £ sr 50@1=50 (2 pages)
16 October 2007£ ic 675/625 24/09/07 £ sr 50@1=50 (2 pages)
10 April 2007Ad 28/02/07--------- £ si 575@1=575 £ ic 100/675 (4 pages)
10 April 2007Ad 28/02/07--------- £ si 575@1=575 £ ic 100/675 (4 pages)
3 April 2007Memorandum and Articles of Association (9 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Memorandum and Articles of Association (9 pages)
3 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2007Nc inc already adjusted 28/02/07 (2 pages)
3 April 2007Nc inc already adjusted 28/02/07 (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
20 January 2006Incorporation (15 pages)
20 January 2006Incorporation (15 pages)