Company Information for RED SNAPPER MEDIA LIMITED
10 Alie Street, London, E1 8DE,
|
Company Registration Number
04637091
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RED SNAPPER MEDIA LIMITED | ||||
Legal Registered Office | ||||
10 Alie Street London E1 8DE Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 04637091 | |
---|---|---|
Company ID Number | 04637091 | |
Date formed | 2003-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-01-04 | |
Return next due | 2025-01-18 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-16 10:48:07 |
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 |
---|---|---|
HELEN JANE JERROLD |
||
HELEN JANE JERROLD |
||
MARTIN JERROLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MIDWINTER |
Company Secretary | ||
STEPHEN MIDWINTER |
Director | ||
MARK JOHN ROBERTS |
Company Secretary | ||
BERNARD JOHN RIX |
Director | ||
MARK JOHN ROBERTS |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUMIN CONSULTING LIMITED | Director | 2015-07-15 | CURRENT | 1998-12-23 | Active | |
RED SNAPPER LEARNING LTD | Director | 2013-06-21 | CURRENT | 2006-09-22 | Active | |
CSP ACADEMY LIMITED | Director | 2013-06-21 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
RED SNAPPER TRAINING LIMITED | Director | 2011-01-20 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
RSG INTERIM LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
RED SNAPPER RECRUITMENT LIMITED | Director | 2008-02-14 | CURRENT | 2004-05-17 | Active | |
ACUMIN CONSULTING LIMITED | Director | 2015-07-15 | CURRENT | 1998-12-23 | Active | |
NSI (ONLINE) LTD | Director | 2014-02-28 | CURRENT | 2008-10-28 | Dissolved 2016-02-09 | |
RED SNAPPER LEARNING LTD | Director | 2013-06-21 | CURRENT | 2006-09-22 | Active | |
CSP ACADEMY LIMITED | Director | 2013-06-21 | CURRENT | 2013-01-02 | Active - Proposal to Strike off | |
RED SNAPPER TRAINING LIMITED | Director | 2011-01-20 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
RSG INTERIM LTD | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
RED SNAPPER RECRUITMENT LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046370910001 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/22 | ||
Audit exemption subsidiary accounts made up to 2022-05-31 | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
Audit exemption subsidiary accounts made up to 2021-05-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 77 Bastwick Street London EC1V 3PZ United Kingdom to 10 Alie Street London E1 8DE | |
PSC05 | Change of details for Red Snapper Group Ltd as a person with significant control on 2020-02-03 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/01/2020 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/20 FROM 50 Banner Street London EC1Y 8st England | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Helen Jane Jerrold as a person with significant control on 2018-11-01 | |
PSC02 | Notification of Red Snapper Group Ltd as a person with significant control on 2018-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM Octavia House 50 Banner Street London EC1Y 8st | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 175 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM 77 Bastwick Street London EC1V 3PZ | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 04/11/2013 | |
CERTNM | Company name changed rsg interim LIMITED\certificate issued on 17/01/14 | |
RES15 | CHANGE OF COMPANY NAME 17/12/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 20/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HELEN JANE JERROLD on 2011-01-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 20/01/2011 | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE JERROLD / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JERROLD / 04/06/2010 | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 175 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED OFF DUTY RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/05/10 | |
RES15 | CHANGE OF NAME 10/05/2010 | |
AR01 | 15/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE JERROLD / 29/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN JERROLD / 15/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JERROLD / 15/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 104B ST JOHN STREET LONDON EC1M 4EH | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED HELEN JANE JERROLD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 1ST FLOOR REGENCY HOUSE KINGS PLACE BUCKHURST HILL ESSEX IG9 5EB | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 17/10/03--------- £ SI 40@1=40 £ IC 100/140 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 | |
88(2)R | AD 24/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-05-31 | £ 159,207 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 196,145 |
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 SNAPPER MEDIA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bury Council | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Recruitment Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |