Company Information for RED SEVEN LEISURE LIMITED
MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
|
Company Registration Number
03465479
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RED SEVEN LEISURE LIMITED | |
Legal Registered Office | |
MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP Other companies in BN1 | |
Company Number | 03465479 | |
---|---|---|
Company ID Number | 03465479 | |
Date formed | 1997-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 05:54:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE CAROLE COMER |
||
IAN LUCAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE ANNE KING |
Director | ||
LISA LUCAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRAMECLAD STRUCTURES LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
RED SEVEN LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
RED SEVEN VENUES LIMITED | Company Secretary | 2006-05-01 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
BARGAIN TRAVEL BUREAU LIMITED | Company Secretary | 2005-03-12 | CURRENT | 1983-04-11 | Liquidation | |
FIRST SERVICE CORPORATE TRAVEL LIMITED | Company Secretary | 2005-03-12 | CURRENT | 1994-05-16 | Active - Proposal to Strike off | |
SAINT OR SINNER LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2001-12-03 | Dissolved 2017-02-07 | |
FOXY CHICKS LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2000-11-22 | Dissolved 2017-02-07 | |
DISCO DECKER LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2000-11-22 | Dissolved 2017-02-07 | |
THE GIRLIE SHOW LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2003-01-09 | Dissolved 2017-05-16 | |
RED SEVEN TRAVEL LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
RED 7 TRAVEL LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
FAIRSWIFT LIMITED | Company Secretary | 1995-11-24 | CURRENT | 1991-03-13 | Active | |
ECLIPSE LEISURE LIMITED | Director | 2012-01-20 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
BARGAIN TRAVEL BUREAU LIMITED | Director | 2005-03-12 | CURRENT | 1983-04-11 | Liquidation | |
FIRST SERVICE CORPORATE TRAVEL LIMITED | Director | 2005-03-12 | CURRENT | 1994-05-16 | Active - Proposal to Strike off | |
THE GIRLIE SHOW LIMITED | Director | 2003-01-09 | CURRENT | 2003-01-09 | Dissolved 2017-05-16 | |
SAINT OR SINNER LIMITED | Director | 2001-12-03 | CURRENT | 2001-12-03 | Dissolved 2017-02-07 | |
RED SEVEN INTERACTIVE LIMITED | Director | 2001-03-09 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
PROGETTO OSPITALITA LIMITED | Director | 2001-03-09 | CURRENT | 2001-03-09 | Active | |
RED 7 LEISURE LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
RED 7 GROUP LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
RED 7 INTERACTIVE LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
RED 7 DESIGN LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
RED SEVEN GROUP LIMITED | Director | 2001-03-08 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
FOXY CHICKS LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Dissolved 2017-02-07 | |
DISCO DECKER LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Dissolved 2017-02-07 | |
RED SEVEN TRAVEL LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
RED 7 TRAVEL LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
RED SEVEN LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
RED SEVEN VENUES LIMITED | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 30/09/19 TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM02 | Termination of appointment of Pauline Carole Comer on 2020-04-16 | |
CH01 | Director's details changed for Mr Ian Lucas on 2020-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE CAROLE COMER on 2019-02-28 | |
LATEST SOC | 15/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Lucas on 2009-10-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULINE CAROLE COMER on 2009-10-30 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULINE COMER / 01/10/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
ELRES | S366A DISP HOLDING AGM 04/05/99 | |
ELRES | S252 DISP LAYING ACC 04/05/99 | |
363s | RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-09-30 | £ 27,799 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 74,263 |
Creditors Due Within One Year | 2012-09-30 | £ 74,263 |
Creditors Due Within One Year | 2011-09-30 | £ 131,739 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED SEVEN LEISURE LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 4,195 |
Cash Bank In Hand | 2012-09-30 | £ 3,997 |
Cash Bank In Hand | 2012-09-30 | £ 3,997 |
Cash Bank In Hand | 2011-09-30 | £ 15,789 |
Current Assets | 2013-09-30 | £ 22,851 |
Current Assets | 2012-09-30 | £ 21,335 |
Current Assets | 2012-09-30 | £ 21,335 |
Current Assets | 2011-09-30 | £ 23,816 |
Debtors | 2013-09-30 | £ 18,656 |
Debtors | 2012-09-30 | £ 17,338 |
Debtors | 2012-09-30 | £ 17,338 |
Debtors | 2011-09-30 | £ 8,027 |
Fixed Assets | 2013-09-30 | £ 22,347 |
Fixed Assets | 2012-09-30 | £ 27,666 |
Fixed Assets | 2012-09-30 | £ 27,666 |
Fixed Assets | 2011-09-30 | £ 33,651 |
Shareholder Funds | 2013-09-30 | £ 17,399 |
Tangible Fixed Assets | 2013-09-30 | £ 17,472 |
Tangible Fixed Assets | 2012-09-30 | £ 22,076 |
Tangible Fixed Assets | 2012-09-30 | £ 22,076 |
Tangible Fixed Assets | 2011-09-30 | £ 27,346 |
Debtors and other cash assets
RED SEVEN LEISURE LIMITED owns 9 domain names.
henparty.co.uk stagparty.co.uk theweddingcard.co.uk disco-decker.co.uk party-bus.co.uk red7leisure.co.uk redseven07.co.uk foxy-chicks.co.uk wedcard.co.uk
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as RED SEVEN LEISURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |