Company NameRedarmy Group Limited
DirectorDavid Robert Roberts
Company StatusActive
Company Number09595585
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)
Previous NamesTeesside Together Limited and Red Army Group Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr David Robert Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMr Christopher John Joseph
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address133 High Street
Norton
Stockton-On-Tees
Teesside
TS20 1AA
Secretary NameMr David Robert Roberts
StatusResigned
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address69 Norfolk Crescent
Middlesbrough
Cleveland
TS3 0LZ
Director NameMr Peter Hodgson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address133 High Street
Norton
Stockton-On-Tees
Teesside
TS20 1AA
Director NameMr Peter Dodson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2016)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Norton
Stockton-On-Tees
Teesside
TS20 1AA
Secretary NameMr George Myrants
StatusResigned
Appointed07 June 2015(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2017)
RoleCompany Director
Correspondence Address54 Hillbury Avenue
Harrow
Middlesex
HA3 8EW
Secretary NameMrs Francesca Lee Roberts
StatusResigned
Appointed15 February 2017(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
12 July 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
10 July 2021Termination of appointment of Francesca Lee Roberts as a secretary on 9 July 2021 (1 page)
9 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
(3 pages)
30 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-24
(3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2019Registered office address changed from Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 27 February 2019 (1 page)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (1 page)
17 February 2017Micro company accounts made up to 31 May 2016 (1 page)
15 February 2017Registered office address changed from 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA United Kingdom to Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY on 15 February 2017 (1 page)
15 February 2017Termination of appointment of George Myrants as a secretary on 15 February 2017 (1 page)
15 February 2017Appointment of Mrs Francesca Lee Roberts as a secretary on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Francesca Lee Roberts as a secretary on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA United Kingdom to Boho 5 Suite 508 Bridge Street East Middlesbrough TS2 1NY on 15 February 2017 (1 page)
15 February 2017Termination of appointment of George Myrants as a secretary on 15 February 2017 (1 page)
18 July 2016Termination of appointment of Peter Dodson as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Christopher John Joseph as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Peter Dodson as a director on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Christopher John Joseph as a director on 18 July 2016 (1 page)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
21 July 2015Termination of appointment of Peter Hodgson as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Peter Hodgson as a director on 20 July 2015 (1 page)
8 June 2015Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page)
8 June 2015Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page)
8 June 2015Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages)
8 June 2015Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page)
8 June 2015Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Hodgson on 7 June 2015 (2 pages)
8 June 2015Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages)
8 June 2015Registered office address changed from 69 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ United Kingdom to 133 High Street Norton Stockton-on-Tees Teesside TS20 1AA on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages)
8 June 2015Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page)
8 June 2015Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages)
8 June 2015Secretary's details changed for Mr. George Myrants on 7 June 2015 (1 page)
8 June 2015Director's details changed for Mr Peter Dodson on 7 June 2015 (2 pages)
8 June 2015Termination of appointment of David Robert Roberts as a secretary on 7 June 2015 (1 page)
8 June 2015Appointment of Mr. George Myrants as a secretary on 7 June 2015 (2 pages)
7 June 2015Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages)
7 June 2015Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages)
7 June 2015Appointment of Mr Peter Dodson as a director on 5 June 2015 (2 pages)
3 June 2015Appointment of Mr Peter Hodgson as a director on 29 May 2015 (2 pages)
3 June 2015Appointment of Mr Peter Hodgson as a director on 29 May 2015 (2 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)