Background WavePink WaveYellow Wave

REDBUS MEDIA LIMITED (04748822)

REDBUS MEDIA LIMITED (04748822) is an active UK company. incorporated on 30 April 2003. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REDBUS MEDIA LIMITED has been registered for 22 years. Current directors include FRANKS, Simon Elliot.

Company Number
04748822
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
Unit 4, Faraday Close, Watford, WD18 8SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKS, Simon Elliot
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBUS MEDIA LIMITED

REDBUS MEDIA LIMITED is an active company incorporated on 30 April 2003 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REDBUS MEDIA LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04748822

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

REDBUS GROUP LIMITED
From: 30 April 2003To: 22 April 2005
Contact
Address

Unit 4, Faraday Close Watford Business Park Watford, WD18 8SA,

Previous Addresses

Unit 1 Metropolitan Park Unit1,Metropolitan Park Bristol Road Greenford UB6 8UW United Kingdom
From: 5 May 2021To: 3 April 2025
Orwell House , 5th Floor 16-18 Berners Street London W1T 3LN
From: 14 September 2010To: 5 May 2021
Orwell House 16 - 18 Berners Street London W1T 3LN
From: 11 August 2010To: 14 September 2010
the Media Centre 3 - 8 Carburton Street London W1W 5AJ
From: 7 June 2010To: 11 August 2010
Ariel House, 3Rd Floor 74a Charlotte Street London W1T 4QJ
From: 30 April 2003To: 7 June 2010
Timeline

7 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Feb 12
Director Joined
Nov 14
Director Left
Feb 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FRANKS, Simon Elliot

Active
Faraday Close, WatfordWD18 8SA
Born August 1971
Director
Appointed 19 Nov 2014

AVSHALOM, Guy

Resigned
16-18 Berners Street, LondonW1T 3LN
Secretary
Appointed 29 Jun 2005
Resigned 30 Apr 2014

CERAVOLO, Antony Joseph

Resigned
8a Quintin Avenue, LondonW10 6NU
Secretary
Appointed 30 Apr 2003
Resigned 30 Jun 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

BORSON, Stefan Leon

Resigned
Ariel House, 3rd Floor, LondonW1T 4QJ
Born March 1975
Director
Appointed 01 Nov 2009
Resigned 29 Apr 2010

BORSON, Stefan Leon

Resigned
16-18 Berners Street, LondonW1T 3LN
Born March 1975
Director
Appointed 01 Nov 2009
Resigned 19 Feb 2015

CERAVOLO, Antony Joseph

Resigned
8a Quintin Avenue, LondonW10 6NU
Born February 1974
Director
Appointed 30 Apr 2003
Resigned 23 Jan 2006

FRANKS, Simon Elliot, Mr.

Resigned
64 Heath Street, LondonNW3 1DN
Born August 1971
Director
Appointed 30 Apr 2003
Resigned 15 Feb 2012

Persons with significant control

1

16-18 Berners Street, LondonW1T 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Sail Address Company With Old Address
9 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
21 July 2005
288aAppointment of Director or Secretary
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
31 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation