Background WavePink WaveYellow Wave

RED LANTERN DIGITAL MEDIA LIMITED (08295439)

RED LANTERN DIGITAL MEDIA LIMITED (08295439) is an active UK company. incorporated on 15 November 2012. with registered office in Lymm. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). RED LANTERN DIGITAL MEDIA LIMITED has been registered for 13 years. Current directors include HANNAM, Lewis, MASSIE, Colin, STRETFORD, Paul and 1 others.

Company Number
08295439
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
HANNAM, Lewis, MASSIE, Colin, STRETFORD, Paul, ZHE, Ji
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED LANTERN DIGITAL MEDIA LIMITED

RED LANTERN DIGITAL MEDIA LIMITED is an active company incorporated on 15 November 2012 with the registered office located in Lymm. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). RED LANTERN DIGITAL MEDIA LIMITED was registered 13 years ago.(SIC: 18130)

Status

active

Active since 13 years ago

Company No

08295439

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 20
Director Joined
Apr 21
Owner Exit
Jul 22
Director Left
Jul 22
Loan Cleared
Nov 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HANNAM, Lewis

Active
Offices, LymmWA13 0TF
Born March 1979
Director
Appointed 15 Nov 2012

MASSIE, Colin

Active
Mag Lane, LymmWA13 0TF
Born September 1970
Director
Appointed 04 Sept 2020

STRETFORD, Paul

Active
Offices, LymmWA13 0TF
Born June 1958
Director
Appointed 15 Nov 2012

ZHE, Ji

Active
Mag Lane, LymmWA13 0TF
Born March 1983
Director
Appointed 13 Apr 2021

LICHMAN, Dan

Resigned
Offices, LymmWA13 0TF
Secretary
Appointed 15 Nov 2012
Resigned 31 Jul 2015

SHEPHERD, Charles Henry

Resigned
Offices, LymmWA13 0TF
Born February 1976
Director
Appointed 04 Sept 2020
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 October 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2012
NEWINCIncorporation