UKBizDB.co.uk

RBD PUBLICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rbd Publications Limited. The company was founded 4 years ago and was given the registration number 12686817. The firm's registered office is in DRIFFIELD. You can find them at 2 Cherry Tree Close, Brandesburton, Driffield, North Humberside. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:RBD PUBLICATIONS LIMITED
Company Number:12686817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2 Cherry Tree Close, Brandesburton, Driffield, North Humberside, United Kingdom, YO25 8RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes House, Wright Street, Hull, England, HU2 8HX

Director01 March 2024Active
Linacre House, Dark Lane, Braunston, England, NN11 7HJ

Director20 June 2020Active
Office G14,, Ergo Bridgehead Business Park, Meadow Road, Hessle, England, HU13 0GD

Director20 June 2020Active
Fox Chase House, 229 Eastwood Road, Rayleigh, England, SS6 7LE

Director20 June 2020Active

People with Significant Control

Mr Daniel Anthony Clark
Notified on:01 March 2024
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Princes House, Wright Street, Hull, England, HU2 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Mcloughlin
Notified on:20 June 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Linacre House, Dark Lane, Braunston, England, NN11 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Francis Taylor
Notified on:20 June 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Office G14,, Ergo Bridgehead Business Park, Hessle, England, HU13 0GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christian Bradley Wiles
Notified on:20 June 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Fox Chase House, 229 Eastwood Road, Rayleigh, England, SS6 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.