About

Registered Number: 05502222
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Established in 2005, Redplexus Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is one director listed as Brunswick International Associates Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSWICK INTERNATIONAL ASSOCIATES LIMITED 07 July 2005 22 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 10 July 2020
AP01 - Appointment of director 11 May 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 May 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 July 2018
AA - Annual Accounts 16 August 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
AD01 - Change of registered office address 12 July 2017
PSC09 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
CS01 - N/A 12 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 13 August 2015
MR04 - N/A 06 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 26 July 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 06 July 2013
AA - Annual Accounts 18 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 July 2010
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 17 May 2007
225 - Change of Accounting Reference Date 16 May 2007
363a - Annual Return 29 September 2006
MEM/ARTS - N/A 22 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
RESOLUTIONS - N/A 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2013 Fully Satisfied

N/A

Debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.