UKBizDB.co.uk

REPUBLIC OF MEDIA LIMITED

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

This company is commonly known as Republic Of Media Limited. The company was founded 12 years ago and was given the registration number 07898268. The firm's registered office is in MANCHESTER. You can find them at 26 Cross Street, , Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:REPUBLIC OF MEDIA LIMITED
Company Number:07898268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:26 Cross Street, Manchester, England, M2 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Greenbank Gardens, Edinburgh, Scotland, EH10 5SN

Director14 January 2013Active
26, Cross Street, Manchester, England, M2 7AQ

Director01 April 2019Active
Nova House, Republic Of Media Ltd, 4th Floor, 3 Ponton Street, Edinburgh, Scotland, EH3 9QQ

Director01 April 2019Active
26, Cross Street, Manchester, England, M2 7AQ

Director13 May 2021Active
26, Cross Street, Manchester, England, M2 7AQ

Director01 April 2023Active
Nova House, Republic Of Media Ltd, 4th Floor, 3 Ponton Street, Edinburgh, Scotland, EH3 9QQ

Director01 April 2019Active
5th Floor, Greg's Buildings, 1 Booth Street, Manchester, England, M2 4DU

Director01 April 2012Active
5th Floor, Greg's Buildings, 1 Booth Street, Manchester, England, M2 4DU

Director01 April 2012Active
Woodlea House, 9 Church Hill, Edinburgh, Scotland, EH10 4BG

Director05 January 2012Active
26, Traquair Park West, Edinburgh, Scotland, EH12 7AL

Director15 March 2013Active

People with Significant Control

The Freethinking Group Ltd
Notified on:17 February 2019
Status:Active
Country of residence:England
Address:5th Floor, 26 Cross Street, Manchester, England, M2 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Nicholas Feather
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:3, Ponton Street, Edinburgh, Scotland, EH3 9QQ
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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.