RED SHIFT THEATRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

RED SHIFT THEATRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02041367

Incorporation date

27/07/1986

Size

-

Contacts

Registered address

Registered address

C/O TOPAZ SOLUTIONS LIMITED, 5 Giffard Court, Millbrook Close, Northampton NN5 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1986)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon16/02/2015
Application to strike the company off the register
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/01/2014
Annual return made up to 2013-12-21 no member list
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon01/01/2013
Annual return made up to 2012-12-21 no member list
dot icon01/01/2013
Registered office address changed from C/O C/O Topaz Solutions Limited 19 Osborne Road Northampton Northants NN2 6NU England on 2013-01-02
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 no member list
dot icon22/12/2011
Director's details changed for Diana Frances Good on 2011-12-21
dot icon21/12/2011
Director's details changed for Patricia Margaret Mahoney on 2011-12-21
dot icon21/12/2011
Director's details changed for Graeme Michael Rose on 2011-12-21
dot icon21/12/2011
Director's details changed for Richard Harry Charles Osborne on 2011-12-21
dot icon21/12/2011
Director's details changed for Ian Paul Carruthers on 2011-12-21
dot icon21/12/2011
Director's details changed for Elaine Cameron on 2011-12-21
dot icon15/12/2011
Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 2011-12-16
dot icon03/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-21 no member list
dot icon21/12/2010
Appointment of Ms Emma Jane Rees as a director
dot icon21/12/2010
Appointment of Mr Jonathan Holloway as a secretary
dot icon21/12/2010
Termination of appointment of Sophie Elliott as a director
dot icon21/12/2010
Termination of appointment of Jane Hellings as a secretary
dot icon12/01/2010
Partial exemption accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-12-21 no member list
dot icon15/10/2009
Auditor's resignation
dot icon11/01/2009
Full accounts made up to 2008-03-31
dot icon07/01/2009
Annual return made up to 21/12/08
dot icon07/01/2009
Director's change of particulars / diana good / 01/12/2008
dot icon07/01/2009
Secretary appointed ms jane hellings
dot icon07/01/2009
Director's change of particulars / syed zaman / 01/12/2008
dot icon07/01/2009
Appointment terminated secretary emma rees
dot icon18/12/2008
Annual return made up to 21/12/07
dot icon18/12/2008
Registered office changed on 19/12/2008 from c/o 5 5 gifford court millbrook close northampton northamptonshire NN5 5JF
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Location of debenture register
dot icon15/12/2008
Registered office changed on 16/12/2008 from trowbray house 108 weston street london SE1 3QB
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon05/11/2007
Director resigned
dot icon14/03/2007
Director's particulars changed
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon06/01/2007
Annual return made up to 21/12/06
dot icon03/01/2006
Annual return made up to 21/12/05
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon05/04/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Annual return made up to 21/12/04
dot icon07/06/2004
Registered office changed on 08/06/04 from: c/o morgan brown and spofforth 82 saint john street london EC1M 4JN
dot icon15/02/2004
Director resigned
dot icon02/11/2003
Secretary resigned
dot icon02/11/2003
New secretary appointed
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon21/01/2003
Annual return made up to 21/12/02
dot icon15/12/2002
Full accounts made up to 2002-03-31
dot icon13/10/2002
New secretary appointed
dot icon13/10/2002
Annual return made up to 21/12/01
dot icon09/10/2002
New secretary appointed
dot icon17/09/2002
Director resigned
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New director appointed
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon01/05/2001
Annual return made up to 21/12/00
dot icon01/05/2001
Registered office changed on 02/05/01 from: c/o cooper paul st george house station approach cheam surrey SM2 7AT
dot icon01/05/2001
New secretary appointed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2000
Annual return made up to 21/12/99
dot icon30/11/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Annual return made up to 21/12/98
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon06/01/1998
Annual return made up to 21/12/97
dot icon06/01/1998
Director resigned
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon14/09/1997
New secretary appointed
dot icon14/09/1997
Secretary resigned
dot icon04/03/1997
Annual return made up to 21/12/96
dot icon05/02/1997
New director appointed
dot icon14/09/1996
Full accounts made up to 1996-03-31
dot icon20/04/1996
Director resigned
dot icon20/04/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon04/01/1996
Annual return made up to 21/12/95
dot icon19/12/1995
Director resigned;new director appointed
dot icon12/11/1995
Auditor's resignation
dot icon16/10/1995
-
dot icon05/07/1995
Registered office changed on 06/07/95 from: hanover house 14 hanover square london W1R 0BE
dot icon03/07/1995
Director resigned
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon02/02/1995
Annual return made up to 21/12/94
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon19/06/1994
New director appointed
dot icon11/06/1994
Director resigned;new director appointed
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Annual return made up to 21/12/93
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon03/04/1993
Full accounts made up to 1992-03-31
dot icon13/12/1992
Annual return made up to 21/12/92
dot icon21/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Director's particulars changed;director resigned;new director appointed
dot icon12/05/1992
Annual return made up to 21/12/91
dot icon09/03/1992
Director resigned
dot icon04/03/1992
Accounting reference date extended from 31/12 to 31/03
dot icon04/03/1992
Full accounts made up to 1990-12-31
dot icon15/07/1991
Accounting reference date shortened from 28/07 to 31/12
dot icon18/06/1991
Annual return made up to 31/12/90
dot icon25/03/1991
Secretary resigned;new secretary appointed
dot icon10/03/1991
Annual return made up to 31/12/89
dot icon26/02/1991
Compulsory strike-off action has been discontinued
dot icon18/02/1991
First Gazette notice for compulsory strike-off
dot icon13/08/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Director resigned;new director appointed
dot icon27/06/1990
Full accounts made up to 1988-07-31
dot icon27/06/1990
Full accounts made up to 1989-07-31
dot icon16/05/1990
Strike-off action suspended
dot icon14/05/1990
First Gazette notice for compulsory strike-off
dot icon10/10/1989
Memorandum and Articles of Association
dot icon10/10/1989
Resolutions
dot icon23/05/1989
Registered office changed on 24/05/89 from: 34 south molton street london W1Y 1HA
dot icon11/01/1989
Full accounts made up to 1987-07-31
dot icon11/01/1989
Annual return made up to 21/12/88
dot icon05/01/1989
First gazette
dot icon29/09/1986
Accounting reference date notified as 28/07
dot icon27/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Ian Paul
Director
18/03/1996 - Present
2
Osborne, Richard Harry Charles
Director
11/06/1998 - Present
15
West, Samuel Alexander Joseph
Director
23/09/1996 - 18/04/2002
7
Rees, Emma Jane
Director
01/12/2009 - Present
18
Good, Diana Frances
Director
08/10/2003 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED SHIFT THEATRE COMPANY LIMITED

RED SHIFT THEATRE COMPANY LIMITED is an(a) Dissolved company incorporated on 27/07/1986 with the registered office located at C/O TOPAZ SOLUTIONS LIMITED, 5 Giffard Court, Millbrook Close, Northampton NN5 5JF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED SHIFT THEATRE COMPANY LIMITED?

toggle

RED SHIFT THEATRE COMPANY LIMITED is currently Dissolved. It was registered on 27/07/1986 and dissolved on 15/06/2015.

Where is RED SHIFT THEATRE COMPANY LIMITED located?

toggle

RED SHIFT THEATRE COMPANY LIMITED is registered at C/O TOPAZ SOLUTIONS LIMITED, 5 Giffard Court, Millbrook Close, Northampton NN5 5JF.

What does RED SHIFT THEATRE COMPANY LIMITED do?

toggle

RED SHIFT THEATRE COMPANY LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for RED SHIFT THEATRE COMPANY LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.