Company number 03974936
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address 20 NORTHDOWN STREET, LONDON, N1 9BG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Jo Arden as a director on 8 March 2017; Appointment of Rachel Tattersdill as a director on 8 June 2016; Appointment of Jo Arden as a director on 8 June 2016. The most likely internet sites of 23RED LIMITED are www.23red.co.uk, and www.23red.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.23red Limited is a Private Limited Company.
The company registration number is 03974936. 23red Limited has been working since 17 April 2000.
The present status of the company is Active. The registered address of 23red Limited is 20 Northdown Street London N1 9bg. . ASSCHER, Jane Stephanie is a Secretary of the company. ASSCHER, Jane Stephanie is a Director of the company. DUNNING, Philippa is a Director of the company. KINMONT, Sean is a Director of the company. TATTERSDILL, Rachel is a Director of the company. Secretary BUSBY, Alice Kate has been resigned. Secretary COX, Robert James Howie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary S & J REGISTRARS LIMITED has been resigned. Director ARDEN, Jo has been resigned. Director BARRETT, Stephen David has been resigned. Director BARTLETT, Robin has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DRAKES, Stephanie Anne has been resigned. Director HUXTABLE, Thomas has been resigned. Director PINDER, Carol Louise has been resigned. Director PRINGLE, Hamish has been resigned. Director THORPE, Greg has been resigned. Director WYLIE, Adam Mckenzie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000
Secretary
S & J REGISTRARS LIMITED
Resigned: 16 November 2001
Appointed Date: 17 April 2000
Director
ARDEN, Jo
Resigned: 08 March 2017
Appointed Date: 08 June 2016
50 years old
Director
BARTLETT, Robin
Resigned: 18 May 2010
Appointed Date: 28 February 2007
49 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000
35 years old
Director
HUXTABLE, Thomas
Resigned: 13 September 2011
Appointed Date: 10 November 2010
51 years old
Director
PRINGLE, Hamish
Resigned: 20 May 2016
Appointed Date: 17 June 2015
74 years old
Director
THORPE, Greg
Resigned: 10 December 2010
Appointed Date: 28 February 2007
56 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000
23RED LIMITED Events
08 Mar 2017
Termination of appointment of Jo Arden as a director on 8 March 2017
08 Jun 2016
Appointment of Rachel Tattersdill as a director on 8 June 2016
08 Jun 2016
Appointment of Jo Arden as a director on 8 June 2016
08 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
07 Jun 2016
Termination of appointment of Hamish Pringle as a director on 20 May 2016
...
... and 99 more events
26 Jul 2000
Secretary resigned;director resigned
26 Jul 2000
Director resigned
26 Jul 2000
Registered office changed on 26/07/00 from: 33 crwys road cardiff south glamorgan CF24 4YF
26 Jul 2000
New director appointed
17 Apr 2000
Incorporation
19 July 2010
Deed of charge over credit balances
Delivered: 22 July 2010
Status: Satisfied
on 5 October 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 February 2009
Rent deposit deed
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Michael James Squire and Paul Douglas Harrison
Description: Its interest in the initial deposit of £94,377.50 see image…
10 October 2006
Deed of charge over credit balances
Delivered: 19 October 2006
Status: Satisfied
on 5 October 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re 23RED limited business premium account…
28 January 2004
Rent deposit deed
Delivered: 3 February 2004
Status: Satisfied
on 5 October 2011
Persons entitled: Knighton Estates Limited
Description: Sum in the rent deposit account plus interest being a sum…
7 November 2000
Debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…