Company NameRed Hills Music Limited
Company StatusDissolved
Company Number02922555
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Leigh Barrow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(same day as company formation)
RoleRecord Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Michael James Hucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 22 March 2022)
RoleMusician
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMs Elaine Doris Hawkes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(24 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 22 March 2022)
RoleMusic Industry Administration
Country of ResidenceEngland
Correspondence Address14 Ivor Place
London
NW1 6HS
Director NameRobert Harding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleRecord Company Executive
Correspondence AddressFlat 7 Kersal Close
485 Bury New Road
Salford
M7 3NJ
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleMusic Business Manager
Correspondence AddressKnowl Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TB
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleMusic Business Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Andrew Gerard Dodd
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleMusic Business Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Blood & Fire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,556
Cash£83
Current Liabilities£7,639

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 December 2020Director's details changed for Ms Elaine Doris Gwyther on 9 September 2020 (2 pages)
27 April 2020Cessation of Blood & Fire Ltd as a person with significant control on 5 February 2019 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
27 April 2020Notification of Michael Hucknall as a person with significant control on 5 February 2019 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2018Appointment of Ms Elaine Doris Gwyther as a director on 5 November 2018 (2 pages)
3 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Appointment of Mr Michael James Hucknall as a director on 30 November 2017 (2 pages)
13 December 2017Termination of appointment of Andrew Gerard Dodd as a director on 30 November 2017 (1 page)
13 December 2017Appointment of Mr Michael James Hucknall as a director on 30 November 2017 (2 pages)
13 December 2017Termination of appointment of Andrew Gerard Dodd as a secretary on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Andrew Gerard Dodd as a secretary on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Andrew Gerard Dodd as a director on 30 November 2017 (1 page)
9 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Stephen Leigh Barrow on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Stephen Leigh Barrow on 3 March 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages)
3 May 2013Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 May 2013Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages)
3 May 2013Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page)
3 May 2013Director's details changed for Mr Stephen Leigh Barrow on 1 June 2012 (2 pages)
3 May 2013Secretary's details changed for Mr Andrew Gerard Dodd on 1 June 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 31 October 2012 (1 page)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Secretary's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Director's details changed for Mr Andrew Gerard Dodd on 5 May 2011 (2 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
14 December 2011Registered office address changed from Old School House George Leigh Street Manchester Gtr Manchester M4 6AF Uk on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Old School House George Leigh Street Manchester Gtr Manchester M4 6AF Uk on 14 December 2011 (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Stephen Leigh Barrow on 25 April 2010 (2 pages)
8 June 2010Director's details changed for Stephen Leigh Barrow on 25 April 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
18 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
16 June 2008Return made up to 25/04/08; full list of members (3 pages)
13 June 2008Registered office changed on 13/06/2008 from old school house george leigh street manchester M4 6AF (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Registered office changed on 13/06/2008 from old school house george leigh street manchester M4 6AF (1 page)
13 June 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from 1 deansgate quay deansgate manchester M3 4LA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 1 deansgate quay deansgate manchester M3 4LA (1 page)
20 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 September 2007Return made up to 25/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/09/07
(7 pages)
21 September 2007Return made up to 25/04/07; no change of members
  • 363(287) ‐ Registered office changed on 21/09/07
(7 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 January 2007Return made up to 25/04/06; full list of members (7 pages)
5 January 2007Return made up to 25/04/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 October 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 March 2003Registered office changed on 11/03/03 from: unit 103 ducie house 37 ducie street manchester M1 2JW (1 page)
11 March 2003Registered office changed on 11/03/03 from: unit 103 ducie house 37 ducie street manchester M1 2JW (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
8 November 2002Auditor's resignation (1 page)
8 November 2002Auditor's resignation (1 page)
2 October 2002Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
2 October 2002Registered office changed on 02/10/02 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
10 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
10 September 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 June 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2002Return made up to 25/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 2001Return made up to 25/04/01; full list of members (7 pages)
27 April 2001Return made up to 25/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
5 April 2001Full accounts made up to 31 March 2000 (10 pages)
19 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Return made up to 25/04/99; no change of members (6 pages)
11 June 1999Return made up to 25/04/99; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 May 1997Return made up to 25/04/97; no change of members (6 pages)
28 May 1997Return made up to 25/04/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 May 1996Return made up to 25/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1996Return made up to 25/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page)
28 February 1996Registered office changed on 28/02/96 from: 1ST floor ducie house 37 ducie street manchester M1 2JW (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 June 1995Return made up to 25/04/95; full list of members (10 pages)
13 June 1995Return made up to 25/04/95; full list of members (10 pages)