Check the

RED CENTRAL LIMITED

Company
RED CENTRAL LIMITED (04232712)

RED CENTRAL

Phone: +44 (0)1225 423 344
A rating

ABOUT RED CENTRAL LIMITED

We've been lucky enough to work on some of the world's biggest entertainment brands over the past 15 years. We're the popular culture nerds you have been looking for!

We are agile and adaptable. The combined skills and knowledge of our licensing savvy directors and designers means we use the right team for the right task.

There are no shades of gray. Our philosophy is simple: We give you the licensing edge. Team up with us for the experience, tools and talent necessary to...

KEY FINANCES

Year
2017
Assets
£1298.32k ▲ £689.61k (113.29 %)
Cash
£1020.54k ▲ £795.12k (352.73 %)
Liabilities
£487.46k ▲ £228.8k (88.46 %)
Net Worth
£810.86k ▲ £460.81k (131.64 %)

REGISTRATION INFO

Company name
RED CENTRAL LIMITED
Company number
04232712
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
redcentral.co.uk
Phones
+44 (0)1225 423 344
01225 423 344
Registered Address
THE BARN CHURCH FARM BUSINESS PARK,
CORSTON,
BATH,
BA2 9AP

ECONOMIC ACTIVITIES

90030
Artistic creation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 80,000
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

2 July 2012
Status
Satisfied on 14 October 2014
Delivered
4 July 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 July 2010
Status
Satisfied on 3 February 2015
Delivered
2 August 2010
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 September 2009
Status
Satisfied on 31 March 2014
Delivered
18 September 2009
Persons entitled
Interaction Associates Limited
Description
The charge created by the rent deposit charge is a…

19 June 2006
Status
Satisfied on 16 September 2010
Delivered
29 June 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

8 June 2006
Status
Satisfied on 9 January 2013
Delivered
17 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 August 2004
Status
Satisfied on 31 March 2014
Delivered
7 September 2004
Persons entitled
Interaction Associates Limited
Description
The sum of £7,000 and other sums reserved by and the due…

26 November 2001
Status
Satisfied on 23 July 2008
Delivered
28 November 2001
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

30 October 2001
Status
Satisfied on 13 July 2006
Delivered
3 November 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RED CENTRAL LIMITED DIRECTORS

Gail June Swann

  Acting
Appointed
12 September 2001
Role
Secretary
Address
Bees Cottage, 8 Albert Road, Keynsham, Bristol, BS31 1AA
Name
SWANN, Gail June

Marc Lee Iserman

  Acting
Appointed
12 September 2001
Occupation
Multimedia Designer
Role
Director
Age
56
Nationality
British
Address
38 Barkers Mead, Brimsham Park Yate, Bristol, BS37 7LF
Country Of Residence
United Kingdom
Name
ISERMAN, Marc Lee

Stephen Roger Pearce

  Acting
Appointed
12 September 2001
Occupation
Graphic Designer
Role
Director
Age
60
Nationality
British
Address
6 Gores Park, High Littleton, Bristol, BS39 6YG
Country Of Residence
United Kingdom
Name
PEARCE, Stephen Roger

Gail June Swann

  Acting
Appointed
12 September 2001
Occupation
Graphic Artist
Role
Director
Age
60
Nationality
British
Address
Bees Cottage, 8 Albert Road, Keynsham, Bristol, BS31 1AA
Country Of Residence
United Kingdom
Name
SWANN, Gail June

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
12 June 2001
Resigned
12 September 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David Peter Collins

  Resigned
Appointed
03 April 2009
Resigned
13 October 2010
Occupation
Sales Director
Role
Director
Age
55
Nationality
British
Address
7 Gores Park, High Littleton, Bristol, Avon, BS39 6YG
Name
COLLINS, David Peter

Tamara Lineen Dixon

  Resigned
Appointed
03 April 2009
Resigned
13 October 2010
Occupation
Creative Director
Role
Director
Age
52
Nationality
British
Address
Flat 617, Falcon Wharf, 34 Lombard Road, London, Uk, SW11 3RF
Country Of Residence
Uk
Name
DIXON, Tamara Lineen

Philip John Overton

  Resigned
Appointed
12 September 2001
Resigned
30 April 2008
Occupation
Graphic Designer
Role
Director
Age
61
Nationality
British
Address
Riverbank House 18 Blackberry Way, Midsomer Norton, Radstock, BA3 2RN
Name
OVERTON, Philip John

Paul Richards

  Resigned
Appointed
01 January 2013
Resigned
30 September 2013
Occupation
Client Services Director
Role
Director
Age
56
Nationality
British
Address
18 Monmouth Place, Bath, United Kingdom, BA1 2AY
Country Of Residence
England
Name
RICHARDS, Paul

INSTANT COMPANIES LIMITED

  Resigned
Appointed
12 June 2001
Resigned
12 September 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.