REDTOOTH ENTERTAINMENT LIMITED
MEXBOROUGH HLW 409 LIMITED

Hellopages » South Yorkshire » Rotherham » S64 8AP

Company number 07228989
Status Active
Incorporation Date 20 April 2010
Company Type Private Limited Company
Address 39/43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, ENGLAND, S64 8AP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 123 ; Registered office address changed from 20 Gander Lane Napier Court Barlborough Links Chesterfield Derbyshire S43 4PZ to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 April 2016. The most likely internet sites of REDTOOTH ENTERTAINMENT LIMITED are www.redtoothentertainment.co.uk, and www.redtooth-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Redtooth Entertainment Limited is a Private Limited Company. The company registration number is 07228989. Redtooth Entertainment Limited has been working since 20 April 2010. The present status of the company is Active. The registered address of Redtooth Entertainment Limited is 39 43 Bridge Street Swinton Mexborough South Yorkshire England S64 8ap. . GREEN, Martin Christopher is a Director of the company. SMITHIES, Timothy Frank is a Director of the company. Director DYSON, Roger Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GREEN, Martin Christopher
Appointed Date: 16 November 2010
62 years old

Director
SMITHIES, Timothy Frank
Appointed Date: 01 January 2011
58 years old

Resigned Directors

Director
DYSON, Roger Kenneth
Resigned: 16 November 2010
Appointed Date: 20 April 2010
71 years old

REDTOOTH ENTERTAINMENT LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 123

19 Apr 2016
Registered office address changed from 20 Gander Lane Napier Court Barlborough Links Chesterfield Derbyshire S43 4PZ to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 19 April 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 123

...
... and 18 more events
23 Nov 2010
Appointment of Mr Martin Christopher Green as a director
19 Nov 2010
Particulars of a mortgage or charge / charge no: 1
04 Nov 2010
Company name changed hlw 409 LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03

04 Nov 2010
Change of name notice
20 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

REDTOOTH ENTERTAINMENT LIMITED Charges

16 November 2010
Debenture
Delivered: 27 November 2010
Status: Satisfied on 20 August 2014
Persons entitled: Steven Nicholas Saul and Adelle Kayruth Saul
Description: Fixed and floating charge over the undertaking and all…
16 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…