Company NameRed Sofa Productions Limited
DirectorCheryl Jackson
Company StatusActive
Company Number07291378
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMs Cheryl Jackson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Turner Street
Farsley
Pudsey
West Yorkshire
LS28 5EP

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£4,710
Cash£6,403
Current Liabilities£7,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Director's details changed for Ms Cheryl Jackson on 20 July 2023 (2 pages)
20 July 2023Change of details for Ms Cheryl Jackson as a person with significant control on 20 July 2023 (2 pages)
5 July 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
17 January 2020Change of details for Ms Cheryl Jackson as a person with significant control on 17 January 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
7 December 2017Director's details changed for Ms Cheryl Jackson on 7 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Director's details changed for Ms Cheryl Jackson on 7 December 2017 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Change of details for Ms Cheryl Jackson as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Change of details for Ms Cheryl Jackson as a person with significant control on 7 December 2017 (2 pages)
6 July 2017Registered office address changed from 3 Turner Street Farsley Pudsey West Yorkshire LS28 5EP to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 3 Turner Street Farsley Pudsey West Yorkshire LS28 5EP to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 6 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
5 November 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 June 2011Registered office address changed from 5 Sunny Bank Grove Bradford West Yorkshire BD3 7DJ United Kingdom on 24 June 2011 (1 page)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Registered office address changed from 5 Sunny Bank Grove Bradford West Yorkshire BD3 7DJ United Kingdom on 24 June 2011 (1 page)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2010Incorporation (20 pages)
22 June 2010Incorporation (20 pages)