Warning: file_put_contents(c/d4d94fa96a2fde04b4d0d6b7abd13b42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Report Buyer Ltd, TN27 0JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REPORT BUYER LTD

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

This company is commonly known as Report Buyer Ltd. The company was founded 20 years ago and was given the registration number 05051530. The firm's registered office is in CHARING. You can find them at Tenbury I Brenchley Mews, School Road, Charing, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:REPORT BUYER LTD
Company Number:05051530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Tenbury I Brenchley Mews, School Road, Charing, Kent, TN27 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tenbury I, Brenchley Mews, School Road, Charing, United Kingdom, TN27 0JW

Corporate Secretary04 February 2014Active
Tenbury I - Brenchley House, School Road, Charing, United Kingdom, TN27 0JW

Director01 February 2016Active
17 Hazeldon Road, Brockley, London, SE4 2DD

Secretary25 February 2004Active
4 Kirkside Road, Blackheath, London, SE3 7SQ

Secretary20 May 2007Active
9, New Square, Lincoln's Inn, London, England, WC2A 3QN

Secretary15 May 2013Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 February 2004Active
Ashtree House, Mill Road, Marlingford, Norwich, England, NR9 5HL

Director25 February 2004Active
Tenbury - Brenchley House, School Road, Charing, England, TN27 0JW

Director15 May 2013Active
Tenbury - Brenchley House, School Road, Charing, England, TN27 0JW

Director15 May 2013Active
4 Kirkside Road, Blackheath, London, SE3 7SQ

Director24 March 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 February 2004Active

People with Significant Control

Mr Benjamin Carpano
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:French
Country of residence:France
Address:21, Quai Antoine Riboud, Lyon, France, 69002
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-16Dissolution

Dissolution application strike off company.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-05-27Gazette

Gazette filings brought up to date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Gazette

Gazette notice compulsory.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.