REBELLION PUBLISHING HOLDINGS LTD

Company Documents

DateDescription
06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

12/11/2112 November 2021 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

05/08/215 August 2021 Satisfaction of charge 1 in full

View Document

05/08/215 August 2021 Registration of charge 027715970002, created on 2021-07-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JASON KINGSLEY / 22/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JASON KINGSLEY / 01/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / REBELLION GROUP HOLDINGS LTD / 02/06/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 01/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 01/06/2019

View Document

25/03/1925 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 CESSATION OF CHRISTOPHER ROSS KINGSLEY AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF JONATHON JASON KINGSLEY AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBELLION GROUP HOLDINGS LTD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED REBELLION HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK KINGSLEY

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/02/1625 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROSS KINGSLEY / 11/12/2014

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

04/12/134 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN O'BRIEN

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR CHRISTOPHER ROSS KINGSLEY

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN KINGSLEY / 01/12/2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN O'BRIEN / 20/08/2009

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM THE STUDIO BREWER STREET OXFORD OXFORDSHIRE OX1 1QN

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 AUDITOR'S RESIGNATION

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 61 CROWN ROAD WHEATLEY OXON OX33 1UL

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 REGISTERED OFFICE CHANGED ON 28/07/94 FROM: MAGDALEN CENTRE OXFORD SCIENCE PARK OXFORD OX4 4GA

View Document

05/07/945 July 1994 EXEMPTION FROM APPOINTING AUDITORS 10/04/94

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 EXEMPTION FROM APPOINTING AUDITORS 10/04/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 REGISTERED OFFICE CHANGED ON 13/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 SECRETARY RESIGNED

View Document

07/12/927 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company