Red Dragon Media Limited

General information

Name:

Red Dragon Media Ltd

Office Address:

10 Burton Close NR6 6AZ Norwich

Number: 07256113

Incorporation date: 2010-05-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Red Dragon Media has been operating in this business for 14 years. Started under company registration number 07256113, this company is registered as a Private Limited Company. You can contact the main office of this firm during business times under the following address: 10 Burton Close, NR6 6AZ Norwich. This business's classified under the NACE and SIC code 32990, that means Other manufacturing n.e.c.. 31st December 2022 is the last time when the accounts were filed.

We have a group of two directors running the following limited company at the moment, including David H. and Michael R. who have been utilizing the directors assignments since 2020-01-10.

The companies with significant control over the firm include: Mimoco Property Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Norwich at Burton Close, NR6 6AZ, Norfolk and was registered as a PSC under the reg no 08014943. Michael R. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 10 January 2020

Latest update: 20 April 2024

Michael R.

Role: Director

Appointed: 18 May 2010

Latest update: 20 April 2024

People with significant control

Mimoco Property Holdings Limited
Address: 11-14 Burton Close, Norwich, Norfolk, NR6 6AZ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08014943
Notified on 24 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
David H.
Notified on 18 May 2016
Ceased on 10 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 8 May 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 12th September 2023 (CS01)
filed on: 13th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Airedale House Rhombus Park, Sapphire Way Diamond Road

Post code:

NR6 6NN

City / Town:

Norwich

HQ address,
2013

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

HQ address,
2014

Address:

Ingram House Meridian Way

Post code:

NR7 0TA

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Similar companies nearby

Closest companies