RED7 LTD
HAILSHAM


Company number 03804418
Status Active
Incorporation Date 9 July 1999
Company Type Private Limited Company
Address SPRINGHAM OAST GROVE HILL, HELLINGLY, HAILSHAM, E SUSSEX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities, 73110 - Advertising agencies, 73120 - Media representation services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Termination of appointment of Derek Clive Laval as a director on 31 March 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RED7 LTD are www.red7.co.uk, and www.red7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Red7 Ltd is a Private Limited Company. The company registration number is 03804418. Red7 Ltd has been working since 09 July 1999. The present status of the company is Active. The registered address of Red7 Ltd is Springham Oast Grove Hill Hellingly Hailsham E Sussex. . MORRISON, Ian Carlyle is a Secretary of the company. MARSH, Hilary Jane is a Director of the company. MORRISON, Ian Carlyle is a Director of the company. Secretary JACKLIN, Michael Charles Arthur has been resigned. Secretary LAVAL, Charlotte has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JERLING, Dion has been resigned. Director LAVAL, Charlotte has been resigned. Director LAVAL, Derek Clive has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MORRISON, Ian Carlyle
Appointed Date: 14 August 2009

Director
MARSH, Hilary Jane
Appointed Date: 30 September 2003
66 years old

Director
MORRISON, Ian Carlyle
Appointed Date: 26 September 2008
85 years old

Resigned Directors

Secretary
JACKLIN, Michael Charles Arthur
Resigned: 10 August 2009
Appointed Date: 10 June 2003

Secretary
LAVAL, Charlotte
Resigned: 10 June 2003
Appointed Date: 09 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Director
JERLING, Dion
Resigned: 24 January 2010
Appointed Date: 10 June 2003
62 years old

Director
LAVAL, Charlotte
Resigned: 28 June 2002
Appointed Date: 09 July 1999
81 years old

Director
LAVAL, Derek Clive
Resigned: 31 March 2016
Appointed Date: 09 July 1999
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 July 1999
Appointed Date: 09 July 1999

Persons With Significant Control

Ms Hilary Jane Marsh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RED7 LTD Events

20 Jul 2016
Confirmation statement made on 9 July 2016 with updates
03 Jul 2016
Termination of appointment of Derek Clive Laval as a director on 31 March 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,831.74

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed;new director appointed
20 Jul 1999
New director appointed
20 Jul 1999
Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jul 1999
Incorporation