London
SW11 5QU
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 12 August 2003) |
Role | Solicitor |
Correspondence Address | 9 Rigault Road London SW6 4JJ |
Director Name | Dr Klaus Joachim Manz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 August 2003) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Anthony Jonathan Miller |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 17c Devonshire Place London Nw1 |
Director Name | Ms Julia Palau |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Director Name | George Reresby Sacheverell Sitwell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 12 January 2000) |
Role | Film Company Executive |
Correspondence Address | 5 Farm Cottage Farm Place London W8 7SX |
Director Name | Dr Klaus Manz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Phillip Bodo Von Alvensleben |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 3627 Serra Road Malibu California 90265 United States |
Director Name | Kirk Mason D'Amico |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 638 Ashland Avenue Santa Monica California 90405 United States |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2003 | Application for striking-off (1 page) |
9 October 2002 | Return made up to 01/10/02; full list of members
|
28 August 2002 | Director resigned (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 June 2002 | Resolutions
|
21 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
25 February 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PX (1 page) |
27 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
5 February 2000 | Resolutions
|
5 February 2000 | Minutes (1 page) |
5 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 January 2000 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: 15 st botolph street london EC3A 7EE (1 page) |
9 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 June 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 20/03/97; change of members (6 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1997 | Resolutions
|
29 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
25 January 1996 | Particulars of mortgage/charge (8 pages) |
13 November 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | New director appointed (4 pages) |
1 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 May 1995 | Director resigned;new director appointed (4 pages) |
1 May 1995 | Director resigned;new director appointed (4 pages) |
24 April 1995 | Company name changed rbco 181 LIMITED\certificate issued on 25/04/95 (4 pages) |
19 April 1995 | Resolutions
|
20 March 1995 | Incorporation (24 pages) |