About

Registered Number: 06504139
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Dock, 75 Exploration Drive, Leicester, LE4 5NU,

 

Redline Studios Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this organisation. Ainsworth, Alan, Field, Daniel, Ghataore, Balraj Singh, Wardle, Andrew James, Wardle, Vivienne Josie Dawn are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Alan 05 September 2008 - 1
FIELD, Daniel 05 September 2008 - 1
GHATAORE, Balraj Singh 05 September 2008 - 1
WARDLE, Andrew James 14 February 2008 - 1
WARDLE, Vivienne Josie Dawn 14 February 2008 04 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 08 March 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 02 March 2017
CS01 - N/A 01 March 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 14 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
225 - Change of Accounting Reference Date 04 August 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.