Background WavePink WaveYellow Wave

NEW ADVENTURES RED SHOES LIMITED (09876406)

NEW ADVENTURES RED SHOES LIMITED (09876406) is an active UK company. incorporated on 17 November 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NEW ADVENTURES RED SHOES LIMITED has been registered for 10 years. Current directors include EMMANUS, Brenda Anne, NOBLE, Robert Frederick Strang.

Company Number
09876406
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
EMMANUS, Brenda Anne, NOBLE, Robert Frederick Strang
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ADVENTURES RED SHOES LIMITED

NEW ADVENTURES RED SHOES LIMITED is an active company incorporated on 17 November 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NEW ADVENTURES RED SHOES LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09876406

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Left
Jul 24
Owner Exit
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EMMANUS, Brenda Anne

Active
Finchley Road, LondonNW3 5JS
Born June 1963
Director
Appointed 01 Oct 2021

NOBLE, Robert Frederick Strang

Active
Cicada Road, LondonSW18 2HN
Born January 1965
Director
Appointed 17 Nov 2015

MACKENZIE-BLACKMAN, James Robert

Resigned
Inkerman Lane, AldershotGU11 4AB
Born November 1980
Director
Appointed 17 Nov 2015
Resigned 26 Jan 2018

PERRIN, Imogen

Resigned
Rosendale Road, LondonSE24 9DL
Born September 1979
Director
Appointed 30 Jul 2018
Resigned 30 Sept 2023

SIDDALL, Jeanette Elaine

Resigned
1 Coprolite Street, IpswichIP3 0BN
Born March 1951
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
Bridge Square, FarnhamGU9 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2016

Mrs Jeanette Siddall

Ceased
Borough High Street, LondonSE1 1LB
Born March 1951

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 30 Sept 2021

Mr James Robert Mackenzie-Blackman

Ceased
Finchley Road, LondonNW3 5JS
Born November 1980

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 26 Jan 2018

Mr Robert Frederick Strang Noble

Ceased
Crieff Road, LondonSW18 2EA
Born January 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 December 2018
AAMDAAMD
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Incorporation Company
17 November 2015
NEWINCIncorporation