Red 10 Ltd was founded on 25 January 2002 and has its registered office in Cosham, Hampshire. 501-1000 people work at this organisation. The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTON, Laurence Gordon | 07 June 2004 | 12 November 2012 | 1 |
KING, Donald William | 15 May 2004 | 12 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLCOCK, Steven Andrew | 25 April 2002 | 31 October 2002 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 August 2020 | |
CS01 - N/A | 12 May 2020 | |
PSC02 - N/A | 12 May 2020 | |
PSC07 - N/A | 12 May 2020 | |
PSC07 - N/A | 12 May 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
MR01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 19 December 2019 | |
MR04 - N/A | 10 December 2019 | |
CS01 - N/A | 17 May 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 May 2019 | |
SH01 - Return of Allotment of shares | 16 April 2019 | |
AA - Annual Accounts | 14 November 2018 | |
SH01 - Return of Allotment of shares | 20 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
RESOLUTIONS - N/A | 14 June 2018 | |
CS01 - N/A | 11 May 2018 | |
PSC01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
SH01 - Return of Allotment of shares | 18 October 2017 | |
RESOLUTIONS - N/A | 17 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2017 | |
SH01 - Return of Allotment of shares | 07 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2017 | |
RESOLUTIONS - N/A | 01 June 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
RESOLUTIONS - N/A | 28 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 28 July 2016 | |
SH01 - Return of Allotment of shares | 01 June 2016 | |
AR01 - Annual Return | 04 May 2016 | |
AR01 - Annual Return | 03 May 2016 | |
RP04 - N/A | 05 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AD01 - Change of registered office address | 04 September 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
CH03 - Change of particulars for secretary | 15 April 2013 | |
CH01 - Change of particulars for director | 15 April 2013 | |
AA - Annual Accounts | 11 December 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
TM01 - Termination of appointment of director | 13 November 2012 | |
AR01 - Annual Return | 05 April 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AR01 - Annual Return | 12 January 2012 | |
CH01 - Change of particulars for director | 12 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 14 January 2010 | |
MG01 - Particulars of a mortgage or charge | 14 November 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 23 June 2008 | |
RESOLUTIONS - N/A | 20 March 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 March 2008 | |
123 - Notice of increase in nominal capital | 20 March 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 23 January 2007 | |
287 - Change in situation or address of Registered Office | 21 November 2006 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
AA - Annual Accounts | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
363s - Annual Return | 02 February 2004 | |
AA - Annual Accounts | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2003 | |
363s - Annual Return | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
225 - Change of Accounting Reference Date | 19 September 2002 | |
287 - Change in situation or address of Registered Office | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 May 2002 | |
NEWINC - New incorporation documents | 25 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 December 2019 | Outstanding |
N/A |
Debenture | 09 November 2009 | Fully Satisfied |
N/A |