About

Registered Number: 03750155
Date of Incorporation: 09/04/1999 (25 years ago)
Company Status: Active
Registered Address: The Masters House, 92a Arundel Street, Sheffield, S1 4RE,

 

Red-eye (UK) Ltd was registered on 09 April 1999 and are based in Sheffield, it has a status of "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John David 09 April 1999 27 February 2002 1
SIMMS, Hilary Mary 08 February 2007 24 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
PSC04 - N/A 25 November 2019
AD01 - Change of registered office address 25 November 2019
CH01 - Change of particulars for director 25 November 2019
CS01 - N/A 09 September 2019
PSC07 - N/A 06 September 2019
CS01 - N/A 20 May 2019
PSC01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 December 2017
PSC04 - N/A 12 July 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 24 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 14 January 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 01 May 2002
CERTNM - Change of name certificate 29 April 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 19 April 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.