About

Registered Number: 07811604
Date of Incorporation: 17/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, Royal Talbot House, 2 Victoria Street, Bristol, BS1 6BB,

 

Based in Bristol, Red7mobile Ltd was established in 2011, it's status is listed as "Active". There are 8 directors listed as May, Daniel John George, Ambrose, Alexander Lancaster, Fox, Adam Michael, Hatch, Matthew, Horne, Phillip Douglas, Mulleady, Clive Micheal, Phillips, Paul Michael, Xu, Nan for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Daniel John George 01 August 2020 - 1
AMBROSE, Alexander Lancaster 27 November 2018 01 March 2020 1
FOX, Adam Michael 17 November 2011 06 July 2017 1
HATCH, Matthew 17 November 2011 06 July 2017 1
HORNE, Phillip Douglas 06 July 2017 27 November 2018 1
MULLEADY, Clive Micheal 06 July 2017 27 November 2018 1
PHILLIPS, Paul Michael 01 March 2020 31 July 2020 1
XU, Nan 21 March 2013 18 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
DISS40 - Notice of striking-off action discontinued 04 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 January 2019
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 21 August 2017
AD01 - Change of registered office address 27 July 2017
AD01 - Change of registered office address 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
PSC02 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
SH01 - Return of Allotment of shares 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 05 July 2016
CH01 - Change of particulars for director 25 May 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
SH01 - Return of Allotment of shares 03 November 2015
SH01 - Return of Allotment of shares 03 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 19 March 2015
RESOLUTIONS - N/A 12 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 26 April 2013
AA01 - Change of accounting reference date 28 February 2013
RESOLUTIONS - N/A 26 February 2013
MEM/ARTS - N/A 26 February 2013
RESOLUTIONS - N/A 07 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 January 2013
SH01 - Return of Allotment of shares 07 January 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 14 November 2012
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AD01 - Change of registered office address 17 November 2011
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.