About

Registered Number: 06832110
Date of Incorporation: 27/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: LEIGH SAXTON GREEN LLP, Mutual House, 70 Conduit Street, London, W1S 2GF,

 

Founded in 2009, Red Brick Films Ltd are based in London. We do not know the number of employees at this organisation. Waterlow Secretaries Limited, Sniderman, Samuel are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNIDERMAN, Samuel 09 March 2009 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 27 February 2009 09 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 May 2012
TM02 - Termination of appointment of secretary 19 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
MEM/ARTS - N/A 22 April 2009
RESOLUTIONS - N/A 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
123 - Notice of increase in nominal capital 15 April 2009
MEM/ARTS - N/A 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
225 - Change of Accounting Reference Date 13 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
CERTNM - Change of name certificate 11 March 2009
NEWINC - New incorporation documents 27 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.