About

Registered Number: 04956945
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: AL9 7AE, 45 Mymms Drive 45 Mymms Drive, Brookmans Park Hatfield, Hatfield, Hertfordshire, AL9 7AE,

 

Redbrick Studios Ltd was founded on 07 November 2003 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Morris, Sarah Weatherall, Durrant, Philip Charles are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Philip Charles 20 April 2004 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Sarah Weatherall 07 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH03 - Change of particulars for secretary 15 January 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 11 June 2018
AD01 - Change of registered office address 11 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 15 August 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 05 April 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 November 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 06 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 10 January 2006
225 - Change of Accounting Reference Date 29 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
CERTNM - Change of name certificate 05 March 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.