RUBICON MEDIA LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Director's details changed for Adrian Michael Ladbury on 2022-11-10

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

14/12/2114 December 2021 Director's details changed for Adrian Michael Ladbury on 2021-12-11

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Stewart Anthony Brown on 2021-07-06

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 29/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 29/10/2019

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 18/08/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 18/08/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ANTHONY BROWN

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 03/06/2017

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 03/06/2017

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANTHONY BROWN / 24/03/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/02/1711 February 2017 SUB-DIVISION 04/11/16

View Document

25/01/1725 January 2017 SUB-DIVISION 04/11/16

View Document

05/01/175 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 153.85

View Document

04/01/174 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 153.848

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR STEWART ANTHONY BROWN

View Document

15/12/1615 December 2016 SUB DIV 04/11/2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070497650001

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070497650001

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HUGO MICHAEL JEROME FOSTER / 01/08/2015

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 01/08/2015

View Document

31/10/1531 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 20/12/2013

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL LADBURY / 01/11/2013

View Document

02/11/132 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/10/1023 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 20/10/09 STATEMENT OF CAPITAL GBP 100

View Document

30/11/0930 November 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED ADRIAN MICHAEL LADBURY

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED HUGO MICHAEL JEROME FOSTER

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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