UKBizDB.co.uk

REBEL HERD LTD

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

This company is commonly known as Rebel Herd Ltd. The company was founded 5 years ago and was given the registration number 11519244. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:REBEL HERD LTD
Company Number:11519244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, 32a Charles Street, Newport, Wales, NP20 1JT

Secretary15 August 2018Active
32a, 32a Charles Street, Newport, Wales, NP20 1JT

Director15 August 2018Active
Flat B Henrietta House, Henrietta Street, Bristol, United Kingdom, BS2 8HR

Secretary15 August 2018Active
63, Foss Avenue, Croydon, United Kingdom, CR0 4EW

Secretary15 August 2018Active
98, Castle Hill Avenue, Croydon, United Kingdom, CR0 0TO

Secretary15 August 2018Active
Flat B Henrietta House, Henrietta Street, Bristol, United Kingdom, BS2 8HR

Director15 August 2018Active
63, Foss Avenue, Croydon, United Kingdom, CR0 4EW

Director15 August 2018Active
98, Castle Hill Avenue, Croydon, United Kingdom, CR0 0TO

Director15 August 2018Active

People with Significant Control

Tyson Zuma
Notified on:15 August 2018
Status:Active
Date of birth:June 1992
Nationality:South African
Country of residence:United Kingdom
Address:98, Castle Hill Avenue, Croydon, United Kingdom, CR0 0TO
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Nsimbi
Notified on:15 August 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:24, Meridian Place, Bristol, England, BS8 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-26Dissolution

Dissolution application strike off company.

Download
2023-05-25Accounts

Accounts with accounts type dormant.

Download
2022-08-27Address

Change registered office address company with date old address new address.

Download
2022-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-01-24Officers

Change person director company with change date.

Download
2021-01-24Officers

Change person secretary company with change date.

Download
2021-01-24Address

Change registered office address company with date old address new address.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-10Officers

Termination secretary company with name termination date.

Download
2020-12-31Gazette

Gazette filings brought up to date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-09Officers

Termination secretary company with name termination date.

Download
2019-02-09Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company.

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.