-
RUBRUM LIMITED - Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 08314408
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 5 2nd Floor Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- GARDINER, Alison Jane
- JAMES, Oliver Francis Wintour, Professor
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-30
- Age Of Company 2012-11-30 11 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Miss Alison Jane Gardiner
- Paul Goldsmith
- Professor Oliver Francis Wintour James
- -
- Mrs Alison Jane Gardiner
- Born Digital Creative Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-30
- Annual Return
- Due Date: 2020-08-27
- Last Date: 2019-07-16
-
RUBRUM LIMITED Company Description
- RUBRUM LIMITED is a ltd registered in United Kingdom with the Company reg no 08314408. Its current trading status is "live". It was registered 2012-11-30. It has declared SIC or NACE codes as "86900". It has 2 directors The latest accounts are filed up to 2017-12-30.It can be contacted at Suite 5 2Nd Floor Regent Centre .
Get RUBRUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rubrum Limited - Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
- 2012-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RUBRUM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-01-27) - 600
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-27) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-09) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-08-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-28) - 600
-
resolution (2019-08-28) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-07-16) - PSC07
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-29) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-18) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-24) - AA
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-17) - AA
-
gazette-filings-brought-up-to-date (2018-02-27) - DISS40
-
gazette-notice-compulsory (2018-02-20) - GAZ1
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-21) - AA01
-
confirmation-statement-with-updates (2017-01-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-micro-entity (2016-10-30) - AA
-
change-person-director-company-with-change-date (2016-05-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
change-account-reference-date-company-previous-extended (2015-08-26) - AA01
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-31) - AA
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-31) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
capital-allotment-shares (2013-12-03) - SH01
-
appoint-person-director-company-with-name (2013-01-30) - AP01
-
capital-allotment-shares (2013-01-04) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-30) - NEWINC