About

Registered Number: 05692819
Date of Incorporation: 31/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2018 (6 years and 11 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Established in 2006, Redstone Community Broadcasting Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at the business. The organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEWSKI, Richard John 26 July 2014 - 1
BURGE, Steven Michael 14 September 2006 01 July 2015 1
CASSIDY, John Patrick 06 October 2012 26 July 2014 1
ELLIS, Melanie 06 October 2012 20 March 2013 1
FITZMAURICE, Nigel Peter 09 October 2008 03 April 2012 1
GILBERT, Paul 14 September 2006 22 August 2008 1
PEACOCK, Nigel David 06 October 2012 03 August 2014 1
SINDEN, Anne-Marie 29 September 2008 21 October 2013 1
SPRING, Christopher Anthony 27 October 2008 31 December 2010 1
SWANN, Paul Robert 01 October 2007 22 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2018
LIQ14 - N/A 19 February 2018
LIQ03 - N/A 09 December 2017
4.68 - Liquidator's statement of receipts and payments 23 December 2016
AD01 - Change of registered office address 05 November 2015
RESOLUTIONS - N/A 04 November 2015
4.20 - N/A 04 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 20 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 31 January 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 06 October 2012
AP01 - Appointment of director 06 October 2012
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 07 April 2012
CH01 - Change of particulars for director 31 March 2012
CH01 - Change of particulars for director 31 March 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AP01 - Appointment of director 04 February 2012
AA - Annual Accounts 08 January 2012
RESOLUTIONS - N/A 27 October 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 16 November 2010
RESOLUTIONS - N/A 11 October 2010
MEM/ARTS - N/A 11 October 2010
CC04 - Statement of companies objects 11 October 2010
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 05 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 11 December 2008
RESOLUTIONS - N/A 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
MEM/ARTS - N/A 18 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 01 February 2008
RESOLUTIONS - N/A 25 October 2007
MEM/ARTS - N/A 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.