The Red Pepper Press Limited

DataGardener
dissolved
Unknown

The Red Pepper Press Limited

03504884Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

05/02/1998

Company Age

28 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

The Red Pepper Press Limited (03504884) is a private limited with share capital incorporated on 05/02/1998 (28 years old) and registered in ringwood, BH241DH. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 05/02/1998
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2023
Resolution
Category:Resolution
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Administrative Restoration Company
Category:Restoration
Date:26-10-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:04-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Capital Allotment Shares
Category:Capital
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Legacy
Category:Mortgage
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2010
Legacy
Category:Annual Return
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2009
Legacy
Category:Annual Return
Date:19-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:11-03-2007
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Mortgage
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2005
Legacy
Category:Annual Return
Date:10-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2004
Legacy
Category:Annual Return
Date:16-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2004
Legacy
Category:Mortgage
Date:04-06-2003
Legacy
Category:Annual Return
Date:03-03-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2002
Legacy
Category:Annual Return
Date:08-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2002
Legacy
Category:Annual Return
Date:21-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2001
Legacy
Category:Annual Return
Date:23-02-2000
Legacy
Category:Officers
Date:11-02-2000
Legacy
Category:Officers
Date:11-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-1999
Legacy
Category:Accounts
Date:12-07-1999
Legacy
Category:Annual Return
Date:22-03-1999
Legacy
Category:Accounts
Date:28-07-1998
Legacy
Category:Capital
Date:03-03-1998
Legacy
Category:Officers
Date:09-02-1998
Legacy
Category:Officers
Date:09-02-1998
Legacy
Category:Officers
Date:09-02-1998
Legacy
Category:Officers
Date:09-02-1998
Incorporation Company
Category:Incorporation
Date:05-02-1998

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date23/12/2022
Latest Accounts31/03/2022

Trading Addresses

The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered
Star House 81A High Road, Benfleet, Essex, SS75LN

Related Companies

1

Contact

02072662708
redpepperpress.co.uk
The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH