Warning: file_put_contents(c/1ed65b923e7d22c565ff5ab1611449a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rudi Media Limited, NN8 6XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUDI MEDIA LIMITED

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

This company is commonly known as Rudi Media Limited. The company was founded 14 years ago and was given the registration number 07019294. The firm's registered office is in WELLINGBOROUGH. You can find them at Unit 10 Faraday Court, Park Farm Industrial Estate, Wellingborough, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RUDI MEDIA LIMITED
Company Number:07019294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 10 Faraday Court, Park Farm Industrial Estate, Wellingborough, England, NN8 6XY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A7, Brooklands Technology Park, Brooklands Gate, Sywell Aerodrome, Sywell, England, NN6 0GY

Secretary15 September 2009Active
Unit A7, Brooklands Technology Park, Brooklands Gate, Sywell Aerodrome, Sywell, England, NN6 0GY

Director02 March 2023Active
Unit A7, Brooklands Technology Park, Brooklands Gate, Sywell Aerodrome, Sywell, England, NN6 0GY

Director02 March 2023Active
Unit A7, Brooklands Technology Park, Brooklands Gate, Sywell Aerodrome, Sywell, England, NN6 0GY

Director15 September 2009Active
The Studio, 7-8 Manor Farm Close, Hardwick, Wellingborough, England, NN9 5GL

Director15 September 2009Active
Unit 10, Faraday Court, Park Farm Industrial Estate, Wellingborough, England, NN8 6XY

Director01 June 2017Active

People with Significant Control

Rudi Group Limited
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:Unit A7, Brooklands Technology Park, Sywell, England, NN6 0GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Miriam Price
Notified on:10 July 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:The Studio, 7-8 Manor Farm Close, Wellingborough, NN9 5GL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Michael Tuck
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Unit 10, Faraday Court, Wellingborough, England, NN8 6XY
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 (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
2023-10-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-10Address

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

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Address

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

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Capital

Capital cancellation shares.

Download
2019-12-15Capital

Capital return purchase own shares.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.