About

Registered Number: 05913760
Date of Incorporation: 23/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Redeeming Features Ltd was founded on 23 August 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Wiseman, Nathanael, Doring, Dagmar, Theakston, Claire in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Nathanael 23 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DORING, Dagmar 23 August 2006 01 August 2009 1
THEAKSTON, Claire 01 August 2009 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 08 October 2020
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 01 August 2019
AA - Annual Accounts 29 May 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 11 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 May 2016
AD01 - Change of registered office address 16 February 2016
SH01 - Return of Allotment of shares 13 January 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 13 May 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 04 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP03 - Appointment of secretary 15 September 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
363a - Annual Return 12 September 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.