About

Registered Number: 04548281
Date of Incorporation: 30/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: The Garrett, Back Granville Road, Harrogate, HG1 1DU,

 

Red Zebra Design Ltd was founded on 30 September 2002 with its registered office in Harrogate, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Maloney, Janie, Shaw, Mark Richard in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Janie 30 September 2002 - 1
SHAW, Mark Richard 01 October 2009 04 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
PSC04 - N/A 03 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 13 December 2018
PSC04 - N/A 08 October 2018
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
PSC04 - N/A 08 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 15 May 2017
CH01 - Change of particulars for director 14 October 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH03 - Change of particulars for secretary 22 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 28 June 2010
RESOLUTIONS - N/A 08 December 2009
SH01 - Return of Allotment of shares 30 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 28 December 2007
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
363s - Annual Return 19 October 2003
287 - Change in situation or address of Registered Office 16 May 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.