Company NameRed Media Technologies Limited
DirectorChristopher Hilton Drayson
Company StatusActive
Company Number08867524
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Director

Director NameMr Christopher Hilton Drayson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Hall Road
Alderford
Norfolk
NR9 5NF

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

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 Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Director's details changed for Mr Christopher Hilton Drayson on 16 September 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 September 2020Director's details changed for Mr Christopher Hilton Drayson on 16 September 2020 (2 pages)
21 September 2020Change of details for Mr Christopher Hilton Drayson as a person with significant control on 16 September 2020 (2 pages)
11 February 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
5 February 2019Change of details for Mr Christopher Hilton Drayson as a person with significant control on 15 May 2017 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
29 January 2018Director's details changed for Mr Christopher Hilton Drayson on 29 January 2018 (2 pages)
29 January 2018Change of details for Mr Christopher Hilton Drayson as a person with significant control on 29 January 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
1 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,307.05
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,307.05
(3 pages)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,000
(4 pages)
29 April 2017Sub-division of shares on 7 April 2017 (4 pages)
29 April 2017Sub-division of shares on 7 April 2017 (4 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 07/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 07/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share issue co business 27/04/2014
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share issue co business 27/04/2014
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
28 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 March 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(25 pages)
29 January 2014Incorporation
Statement of capital on 2014-01-29
  • GBP 1
(25 pages)