This company is commonly known as Rebus Midco 2 Limited. The company was founded 6 years ago and was given the registration number 10840606. The firm's registered office is in LONDON. You can find them at 51 Great Marlborough Street, , London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | REBUS MIDCO 2 LIMITED |
---|---|---|
Company Number | : | 10840606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2017 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Great Marlborough Street, London, England, W1F 7JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
114-116, Marylebone Lane, London, England, W1U 2HH | Director | 13 March 2018 | Active |
114-116, Marylebone Lane, London, England, W1U 2HH | Director | 20 July 2017 | Active |
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ | Director | 28 June 2017 | Active |
51, Great Marlborough Street, London, England, W1F 7JT | Director | 20 July 2017 | Active |
C/O Graphite Capital, 4th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BQ | Director | 28 June 2017 | Active |
Rebus Midco 1 Limited | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Graphite Capital, 4th Floor, Berkeley Square House, London, England, W1J 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-25 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Accounts | Change account reference date company current shortened. | Download |
2022-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-21 | Accounts | Change account reference date company current shortened. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.