UKBizDB.co.uk

RT BRAND COMMUNICATIONS LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Griffins Tavistock House North, Tavistock Square, London, WC1H 9HR

Director19 December 2017Active
The Echo Building, Albert Road, 18 Albert Road, Bournemouth, England, BH1 1BZ

Secretary29 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2003Active
48 Douglas Road, Poole, BH12 2AX

Director28 February 2007Active
17 Glasshouse Studios, Fryern Court Road, Fordingbridge, United Kingdom, SP6 1QX

Director19 December 2017Active
Allen House, 2a East Borough, Wimborne, United Kingdom, BH21 1PF

Director29 May 2003Active
The Echo Building, 18 Albert Road, Bournemouth, England, BH1 1BZ

Director19 December 2017Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-14Address

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

Download
2019-08-13Address

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

Download
2019-08-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-12Resolution

Resolution.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-04-24Address

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

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-10Accounts

Change account reference date company previous shortened.

Download
2018-04-10Resolution

Resolution.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Address

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

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.