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
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- RED CENTRAL LIMITED
- Company number
- 04232712
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jun 2001
Age - 24 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
- 57
- 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
- 61
- 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
- 61
- 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
- 56
- 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
- 53
- 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
- 62
- 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
- 57
- 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.