UKBizDB.co.uk

THIS IS RUBBISH C.I.C.

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

This company is commonly known as This Is Rubbish C.i.c.. The company was founded 13 years ago and was given the registration number 07594293. The firm's registered office is in LONDON. You can find them at 42 Downsfield Road, 42 Downsfield Road, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:THIS IS RUBBISH C.I.C.
Company Number:07594293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:42 Downsfield Road, 42 Downsfield Road, London, England, E17 8BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Paddocks, Racecourse Lane, Much Wenlock, England, TF13 6LT

Director17 October 2014Active
88a, Palermo Road, London, England, NW10 5YN

Director13 September 2022Active
88a, Palermo Road, London, England, NW10 5YN

Director31 January 2022Active
88a, Palermo Road, London, England, NW10 5YN

Director21 June 2015Active
The Annex, 103, Heol Maengwyn, Machynlleth, SY20 8EE

Secretary06 April 2011Active
The Annex, 103, Heol Maengwyn, Machynlleth, SY20 8EE

Director06 April 2011Active
51, Linthorpe Road, London, England, N16 5QT

Director01 September 2014Active
127, Chessel Street, Bristol, England, BS3 3DG

Director01 December 2016Active
The Annexe 103, Heol Maengwyn, Machynlleth, United Kingdom, SY20 8EE

Director12 March 2013Active
The Annex, 103, Heol Maengwyn, Machynlleth, SY20 8EE

Director11 May 2013Active
10, 10 Woodbury Road, Wincobank, England, S9 1NZ

Director30 July 2018Active
10, Woodbury Road, Sheffield, England, S9 1NZ

Director31 January 2022Active
103, Heol Maengwyn, Machynlleth, United Kingdom, SY20 8EE

Director01 December 2016Active
10, 10 Woodbury Road, Wincobank, England, S9 1NZ

Director01 June 2018Active
Flat 12a St Vincent Rocks, West Mall, Bristol, England, BS8 4BJ

Director01 November 2014Active
Yr Hen Olchdy, Heol Y Doll, Machynlleth, Wales, SY20 8BQ

Director06 April 2011Active
Yr Hen Olchdy, Heol Y Doll, Machynlleth, Wales, SY20 8BQ

Director06 April 2011Active
42 Downsfield Road, 42 Downsfield Road, London, England, E17 8BZ

Director26 April 2015Active
42 Downsfield Road, 42 Downsfield Road, London, England, E17 8BZ

Director14 February 2017Active

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Address

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

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Address

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

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-05Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.