UKBizDB.co.uk

RUBICON BENEFIT COMMUNICATIONS LIMITED

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

This company is commonly known as Rubicon Benefit Communications Limited. The company was founded 25 years ago and was given the registration number 03619171. The firm's registered office is in GODALMING. You can find them at Homestead, Tuesley Lane, Godalming, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RUBICON BENEFIT COMMUNICATIONS LIMITED
Company Number:03619171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 59112 - Video production activities
  • 70210 - Public relations and communications activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Homestead, Tuesley Lane, Godalming, Surrey, GU7 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Homestead, Tuesley Lane, Godalming, GU7 1SG

Director01 December 2000Active
Homestead, Tuesley Lane, Godalming, GU7 1SG

Director06 December 2000Active
Homestead, Tuesley Lane, Godalming, GU7 1SG

Secretary19 July 1999Active
2 Ruislip Court, Ruislip, HA4 6JW

Secretary20 August 1998Active
Homestead, Tuesley Lane, Godalming, GU7 1SG

Director19 July 1999Active
Homestead Tuesley Lane, Godalming, GU7 1SG

Director20 August 1998Active
Homestead, Tuesley Lane, Godalming, GU7 1SG

Director01 September 2012Active
30a, Margaret Street, Greenock, United Kingdom, PA16 8BU

Director14 May 2007Active
2 Ruislip Court, Ruislip, HA4 6JW

Director20 August 1998Active

People with Significant Control

Mr Peter George Mcinulty
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Homestead, Godalming, GU7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Nick Gurney
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Homestead, Godalming, GU7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms June Hannah Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Homestead, Godalming, GU7 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-06Dissolution

Dissolution application strike off company.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-02-24Accounts

Change account reference date company current extended.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.