This company is commonly known as Rt Brand Communications Limited. The company was founded 20 years ago and was given the registration number 04781150. The firm's registered office is in ROMSEY. You can find them at Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | RT BRAND COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04781150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 May 2003 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kewans Limited Suite 1 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR | Director | 19 December 2017 | Active |
The Echo Building, Albert Road, 18 Albert Road, Bournemouth, England, BH1 1BZ | Secretary | 29 May 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 May 2003 | Active |
48 Douglas Road, Poole, BH12 2AX | Director | 28 February 2007 | Active |
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX | Director | 19 December 2017 | Active |
Allen House, 2a East Borough, Wimborne, United Kingdom, BH21 1PF | Director | 29 May 2003 | Active |
The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ | Director | 19 December 2017 | Active |
Mr Matthew Anthony Ralph | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ |
Nature of control | : |
|
Mr Christopher Kenneth Watkins | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ |
Nature of control | : |
|
Humanity Unite Ltd | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Allen House, 2a East Borough, Wimborne, United Kingdom, BH21 1PF |
Nature of control | : |
|
Rt Brand Holdings Limited | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Echo Building, 18 Albert Road, Bournemouth, United Kingdom, BH1 1BZ |
Nature of control | : |
|
Mr Ross John Thornley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Allen House, 2a East Borough, Wimborne, United Kingdom, BH21 1PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-11-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Resolution | Resolution. | Download |
2018-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.