Administrative Receiver
Company Information for RED FOX MEDIA LTD
C/O FRP ADVISORY LLP (EDINBURGH), 110 CANNON ST, 110 CANNON ST, LONDON, EC4N 6EU,
|
Company Registration Number
07640716
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
RED FOX MEDIA LTD | |
Legal Registered Office | |
C/O FRP ADVISORY LLP (EDINBURGH) 110 CANNON ST 110 CANNON ST LONDON EC4N 6EU Other companies in IP33 | |
Company Number | 07640716 | |
---|---|---|
Company ID Number | 07640716 | |
Date formed | 2011-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2016-05-19 | |
Return next due | 2017-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-13 04:34:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Red Fox Media LLC | 7523 Estate Cir Niwot CO 80503 | Good Standing | Company formed on the 2022-06-01 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS JONATHAN BROOK |
||
DAVID DENNIS MCINTOSH |
||
JOHN STEPHEN NOBLE |
||
IAN CLELAND RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CHARLES MORRIS |
Director | ||
VICTOR JULIAN DOUGLAS ALLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOBLE BUSINESS PARTNERSHIP LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY | Director | 2018-01-19 | CURRENT | 1946-11-08 | Active | |
TERN PLC | Director | 2017-06-01 | CURRENT | 2004-05-18 | Active | |
KROTOS LTD | Director | 2015-10-30 | CURRENT | 2013-09-09 | Active | |
NATIONAL THEATRE OF SCOTLAND | Director | 2014-05-28 | CURRENT | 2002-07-18 | Active | |
CAS (EBT) LIMITED | Director | 2014-01-09 | CURRENT | 2013-10-21 | Active | |
SALTIRE VENTURES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2017-11-07 | |
BLIPFOTO LIMITED | Director | 2012-03-29 | CURRENT | 2007-07-10 | Dissolved 2017-08-12 | |
EDINBURGH SCIENCE WORLDWIDE LTD | Director | 2011-01-28 | CURRENT | 2011-01-28 | Active | |
DYNAMIC EARTH ENTERPRISES LIMITED | Director | 2011-01-01 | CURRENT | 1992-07-01 | Active | |
THE GO GROUP UK LTD | Director | 2009-04-28 | CURRENT | 1998-12-21 | Dissolved 2015-06-02 | |
GLASGOW OPPORTUNITIES | Director | 2008-08-27 | CURRENT | 1983-07-04 | Dissolved 2015-08-11 | |
IOMART GROUP PLC | Director | 2007-12-21 | CURRENT | 2000-02-28 | Active | |
EDINBURGH SCIENCE LTD | Director | 2007-03-09 | CURRENT | 1987-08-31 | Active | |
COMPUTER APPLICATION SERVICES LIMITED | Director | 2005-12-16 | CURRENT | 1986-12-12 | Active | |
DYNAMIC EARTH CHARITABLE TRUST | Director | 2004-09-01 | CURRENT | 1992-06-08 | Active | |
PENTECH ADVISORY LP LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active | |
COPPERTOP CONCEPTS LIMITED | Director | 1997-12-17 | CURRENT | 1997-10-29 | Dissolved 2013-12-06 | |
VIS ENTERTAINMENT LIMITED | Director | 1996-06-11 | CURRENT | 1995-09-20 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009218,00008209 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009218,00008209 | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 263.611 | |
AR01 | 19/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DENNIS MCINTOSH / 19/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JONATHAN BROOK / 19/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN NOBLE / 19/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLELAND RITCHIE / 19/01/2016 | |
SH01 | 02/12/15 STATEMENT OF CAPITAL GBP 263.611 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 02/12/2015 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 216.107 | |
AR01 | 19/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JONATHAN BROOK / 23/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MORRIS | |
SH01 | 16/02/15 STATEMENT OF CAPITAL GBP 216.107 | |
SH01 | 06/10/14 STATEMENT OF CAPITAL GBP 212.213 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 06/10/14 STATEMENT OF CAPITAL GBP 159.628 | |
AR01 | 19/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/01/2014 | |
SH01 | 22/01/14 STATEMENT OF CAPITAL GBP 159.628 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/05/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED STEVEN MORRIS | |
AA01 | PREVSHO FROM 30/09/2013 TO 30/06/2013 | |
RES01 | ADOPT ARTICLES 25/04/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 131.578 | |
AA01 | CURREXT FROM 31/05/2013 TO 30/09/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN CLELAND RITCHIE | |
SH01 | 23/11/12 STATEMENT OF CAPITAL GBP 100.000 | |
SH02 | SUB-DIVISION 16/11/12 | |
AP01 | DIRECTOR APPOINTED JOHN STEPHEN NOBLE | |
RES13 | SUBDIVISION 16/11/2012 | |
RES01 | ADOPT ARTICLES 16/11/2012 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 90 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 87 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 26 ST JAMES'S WALK CLERKENWELL LONDON MIDDLESEX EC1R 0AP ENGLAND | |
AR01 | 19/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLAN | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ALLAN | |
AP01 | DIRECTOR APPOINTED MR MARCUS JONATHAN BROOK | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2017-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-05-19 | £ 99,540 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED FOX MEDIA LTD
Called Up Share Capital | 2011-05-19 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-19 | £ 13,531 |
Current Assets | 2011-05-19 | £ 20,591 |
Debtors | 2011-05-19 | £ 7,060 |
Fixed Assets | 2011-05-19 | £ 2,232 |
Shareholder Funds | 2011-05-19 | £ 76,717 |
Tangible Fixed Assets | 2011-05-19 | £ 2,232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RED FOX MEDIA LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RED FOX MEDIA LTD | Event Date | 2017-04-11 |
In the Manchester High Court case number 2367 Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 and 9218 ), both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD For further details contact: The Joint Administrators, Tel: 0330 055 5455. : Ag HF11201 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |