Company NameRed Bullet Creative Limited
DirectorsKalvinder Kaur Mellor and Philip Keith Mellor
Company StatusActive
Company Number07912465
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Kalvinder Kaur Mellor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Crescent
Adel
Leeds
LS16 6AG
Director NameMr Philip Keith Mellor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Crescent
Adel
Leeds
LS16 6AG

Location

Registered AddressSuite 9 Call House Business Centre
Enfield Street
Leeds
LS7 1RF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,821
Cash£1,282
Current Liabilities£1,743

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
23 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
23 January 2022Notification of Kalvinder Kaur Mellor as a person with significant control on 23 January 2022 (2 pages)
26 August 2021Micro company accounts made up to 31 January 2021 (2 pages)
24 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mrs Kalvinder Kaur Mellor on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Philip Keith Mellor on 1 January 2015 (2 pages)
19 January 2015Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 19 January 2015 (1 page)
19 January 2015Registered office address changed from C/O Hca Clear Business Ltd Unit 7 Sheepscar Court Leeds LS7 2BB to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 19 January 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
30 May 2012Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 30 May 2012 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)