REDBOOKINTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

REDBOOKINTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09451783

Incorporation date

21/02/2015

Size

Small

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2015)
dot icon05/03/2026
Admin Removed The AM02 was administratively removed from the public register on 05/03/2026 because it was not properly delivered and has been replaced on 17/11/2025.
dot icon25/02/2026
Administrator's progress report
dot icon14/01/2026
Notice of extension of period of Administration
dot icon17/11/2025
Statement of affairs with form AM02SOA
dot icon20/08/2025
Administrator's progress report
dot icon02/05/2025
Director's details changed for Mr Peter Guy Prickett on 2025-05-02
dot icon02/05/2025
Change of details for Bricks Group Holdings Limited as a person with significant control on 2025-05-02
dot icon07/04/2025
Notice of deemed approval of proposals
dot icon31/03/2025
Termination of appointment of Mihir Shah as a secretary on 2024-12-31
dot icon26/03/2025
Statement of affairs with form AM02SOA
dot icon24/03/2025
Statement of administrator's proposal
dot icon24/02/2025
Change of details for Bricks Group Holdings Limited as a person with significant control on 2025-02-24
dot icon24/02/2025
Director's details changed for Mr Peter Guy Prickett on 2025-02-24
dot icon28/01/2025
Appointment of an administrator
dot icon28/01/2025
Registered office address changed from 24/25 the Shard London Bridge Street London Greater London SE1 9SG United Kingdom to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-01-28
dot icon20/01/2025
Change of details for Bricks Group Holdings Limited as a person with significant control on 2025-01-20
dot icon20/01/2025
Secretary's details changed for Mr Mihir Shah on 2025-01-20
dot icon20/01/2025
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 24/25 the Shard London Bridge Street London Greater London SE1 9SG on 2025-01-20
dot icon20/01/2025
Director's details changed for Mr Peter Guy Prickett on 2025-01-20
dot icon06/01/2025
Termination of appointment of Nicholas John Pike as a director on 2024-10-05
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon03/08/2024
Certificate of change of name
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon16/02/2024
Appointment of Mr Mihir Shah as a secretary on 2023-12-20
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon20/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon28/04/2023
Appointment of Mr Nicholas John Pike as a director on 2023-04-28
dot icon21/02/2023
Notification of Bricks Group Holdings Limited as a person with significant control on 2022-04-21
dot icon21/02/2023
Cessation of Peter Guy Prickett as a person with significant control on 2022-04-21
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon30/08/2022
Group of companies' accounts made up to 2020-12-31
dot icon27/04/2022
Registration of charge 094517830005, created on 2022-04-22
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon10/12/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon04/05/2020
Change of details for Mr Peter Guy Prickett as a person with significant control on 2020-05-04
dot icon28/04/2020
Director's details changed for Mr Peter Guy Prickett on 2020-04-28
dot icon28/04/2020
Registered office address changed from 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 2020-04-28
dot icon07/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon02/01/2020
Registration of charge 094517830004, created on 2019-12-23
dot icon07/11/2019
Director's details changed for Mr Peter Guy Prickett on 2017-01-01
dot icon07/11/2019
Change of details for Mr Peter Guy Prickett as a person with significant control on 2017-01-01
dot icon04/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon14/02/2019
Termination of appointment of Jason Mark Taylor as a director on 2019-02-14
dot icon05/11/2018
Registration of charge 094517830003, created on 2018-10-31
dot icon10/10/2018
Resolutions
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2018
Satisfaction of charge 094517830001 in full
dot icon12/09/2018
Registration of charge 094517830002, created on 2018-08-31
dot icon21/08/2018
Registration of charge 094517830001, created on 2018-08-06
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/08/2017
Appointment of Mrs Dannielle Alexandra Codling as a secretary on 2017-08-03
dot icon28/06/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon28/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/10/2016
Appointment of Mr Jason Mark Taylor as a director on 2016-10-06
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon09/03/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon21/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Guy Prickett
Director
21/02/2015 - Present
161
Pike, Nicholas John
Director
28/04/2023 - 05/10/2024
300
Taylor, Jason Mark
Director
06/10/2016 - 14/02/2019
65
Codling, Dannielle Alexandra
Secretary
03/08/2017 - 30/12/2023
-
Shah, Mihir
Secretary
20/12/2023 - 31/12/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About REDBOOKINTERNATIONAL LIMITED

REDBOOKINTERNATIONAL LIMITED is an(a) In Administration company incorporated on 21/02/2015 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDBOOKINTERNATIONAL LIMITED?

toggle

REDBOOKINTERNATIONAL LIMITED is currently In Administration. It was registered on 21/02/2015 .

Where is REDBOOKINTERNATIONAL LIMITED located?

toggle

REDBOOKINTERNATIONAL LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does REDBOOKINTERNATIONAL LIMITED do?

toggle

REDBOOKINTERNATIONAL LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for REDBOOKINTERNATIONAL LIMITED?

toggle

The latest filing was on 05/03/2026: Admin Removed The AM02 was administratively removed from the public register on 05/03/2026 because it was not properly delivered and has been replaced on 17/11/2025..