Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Red Brick Media Group Limited
Red Brick Media Group Limited is an active company incorporated on 1 February 2007 with the registered office located in Cardiff, South Glamorgan. Red Brick Media Group Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06076998
Private limited company
Age
18 years
Incorporated
1 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1344 days
Dated
1 February 2021
(4 years ago)
Next confirmation dated
1 February 2022
Was due on
15 February 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1451 days
For period
1 Feb
⟶
31 Jan 2020
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2021
Was due on
31 October 2021
(3 years ago)
Learn more about Red Brick Media Group Limited
Contact
Update Details
Address
4385
06076998: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
25 Apr 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
01892249650
Email
Available in Endole App
Website
Redbrickresearch.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Zurich Global Holdings Ltd
Director
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jan 2020
For period
31 Jan
⟶
31 Jan 2020
Traded for
12 months
Cash in Bank
£113.13K
Decreased by £38.29K (-25%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£292.24K
Increased by £34.13K (+13%)
Total Liabilities
-£186.89K
Decreased by £20.2K (-10%)
Net Assets
£105.35K
Increased by £54.33K (+106%)
Debt Ratio (%)
64%
Decreased by 16.28% (-20%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 14 Jan 2022
Compulsory Gazette Notice
3 Years Ago on 4 Jan 2022
Zurich Global Holdings Ltd Appointed
4 Years Ago on 8 Jun 2021
Notification of PSC Statement
4 Years Ago on 21 May 2021
Registered Address Changed
4 Years Ago on 21 May 2021
Tim Daplyn (PSC) Resigned
4 Years Ago on 20 May 2021
Claire Louise Daplyn (PSC) Resigned
4 Years Ago on 20 May 2021
Tim Daplyn Resigned
4 Years Ago on 20 May 2021
Confirmation Submitted
4 Years Ago on 9 Feb 2021
New Charge Registered
5 Years Ago on 18 Aug 2020
Get Alerts
Get Credit Report
Discover Red Brick Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 25 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2022
First Gazette notice for compulsory strike-off
Submitted on 4 Jan 2022
Appointment of Zurich Global Holdings Ltd as a director on 8 June 2021
Submitted on 8 Jun 2021
Termination of appointment of Tim Daplyn as a director on 20 May 2021
Submitted on 21 May 2021
Cessation of Claire Louise Daplyn as a person with significant control on 20 May 2021
Submitted on 21 May 2021
Registered office address changed from The Warehouse Hill Street Tunbridge Wells TN1 2BY England to 61 Bridge Street Kington HR5 3DJ on 21 May 2021
Submitted on 21 May 2021
Cessation of Tim Daplyn as a person with significant control on 20 May 2021
Submitted on 21 May 2021
Notification of a person with significant control statement
Submitted on 21 May 2021
Confirmation statement made on 1 February 2021 with updates
Submitted on 9 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs