About

Registered Number: 08423646
Date of Incorporation: 28/02/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE

 

Redbox Mobile Plc was founded on 28 February 2013, it's status is listed as "Active". The companies directors are Rowell, Gavin Geoffrey, Mudie, Rory Andrew, Rowell, Gavin Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUDIE, Rory Andrew 28 February 2013 - 1
ROWELL, Gavin Geoffrey 22 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ROWELL, Gavin Geoffrey 31 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
RESOLUTIONS - N/A 20 April 2020
MA - Memorandum and Articles 20 April 2020
CS01 - N/A 31 March 2020
SH01 - Return of Allotment of shares 31 March 2020
SH01 - Return of Allotment of shares 31 March 2020
SH01 - Return of Allotment of shares 14 November 2019
SH01 - Return of Allotment of shares 14 November 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 29 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
SH01 - Return of Allotment of shares 02 April 2019
AA - Annual Accounts 03 August 2018
AP03 - Appointment of secretary 31 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 20 March 2017
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
SH01 - Return of Allotment of shares 15 October 2016
AA - Annual Accounts 02 September 2016
AA01 - Change of accounting reference date 01 June 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 02 April 2016
RESOLUTIONS - N/A 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 February 2016
AP01 - Appointment of director 29 February 2016
RESOLUTIONS - N/A 22 February 2016
MAR - Memorandum and Articles - used in re-registration 22 February 2016
BS - Balance sheet 22 February 2016
AUDR - Auditor's report 22 February 2016
AUDS - Auditor's statement 22 February 2016
CERT5 - Re-registration of a company from private to public 22 February 2016
RR01 - Application by a private company for re-registration as a public company 22 February 2016
RESOLUTIONS - N/A 19 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2016
SH19 - Statement of capital 19 February 2016
CAP-SS - N/A 19 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 16 April 2014
MR01 - N/A 24 October 2013
AD01 - Change of registered office address 04 September 2013
AD01 - Change of registered office address 13 August 2013
NEWINC - New incorporation documents 28 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.