Company NameRuben Media Limited
DirectorRussell Brandon Chard
Company StatusActive
Company Number03793372
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Previous NameZenibo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Brandon Chard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1999(same day as company formation)
RoleBroadcaster/Sports Writer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameElizabeth Joanne Chard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressCameron House
36 Firs Walk
Tewin
Hertfordshire
AL6 0NZ
Director NameRoss Ferguson-Ford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleRadio Producer
Correspondence Address33 Hillgate Place
London
SW12 9ES
Secretary NameElizabeth Joanne Chard
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressCameron House
36 Firs Walk
Tewin
Hertfordshire
AL6 0NZ
Secretary NameMrs Patricia Primrose Chard
NationalityBritish
StatusResigned
Appointed04 August 2006(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Benedict Thomas Brandon - Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2011(11 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Contact

Websitewww.rubenmedia.com

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

20 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 December 2016Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(3 pages)
25 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
17 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 22 June 2013 (1 page)
17 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 22 June 2013 (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of Benedict Brandon - Jones as a director (1 page)
3 May 2012Termination of appointment of Benedict Brandon - Jones as a director (1 page)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 June 2011Company name changed zenibo LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
8 June 2011Company name changed zenibo LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
1 June 2011Change of name notice (2 pages)
1 June 2011Change of name notice (2 pages)
17 May 2011Appointment of Mr Benedict Thomas Brandon - Jones as a director (2 pages)
17 May 2011Termination of appointment of Patricia Chard as a secretary (1 page)
17 May 2011Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
17 May 2011Termination of appointment of Patricia Chard as a secretary (1 page)
17 May 2011Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
17 May 2011Appointment of Mr Benedict Thomas Brandon - Jones as a director (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 July 2010Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages)
22 July 2010Director's details changed for Russell Brandon Chard on 8 July 2010 (2 pages)
22 July 2010Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page)
22 July 2010Secretary's details changed for Patricia Primrose Chard on 8 July 2010 (1 page)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 August 2009Return made up to 22/06/09; full list of members (3 pages)
21 August 2009Return made up to 22/06/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 22/06/07; no change of members (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 22/06/07; no change of members (2 pages)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Secretary resigned;director resigned (1 page)
25 October 2006New secretary appointed (1 page)
16 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
6 August 2004Return made up to 22/06/04; full list of members (7 pages)
6 August 2004Return made up to 22/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
24 July 2003Return made up to 22/06/03; full list of members (7 pages)
24 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
21 May 2002Registered office changed on 21/05/02 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
5 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
5 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 September 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
21 August 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
21 October 1999Ad 22/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 October 1999Ad 22/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 September 1999Registered office changed on 01/09/99 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (2 pages)
29 June 1999Secretary resigned (2 pages)
29 June 1999Registered office changed on 29/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 June 1999Registered office changed on 29/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 June 1999Director resigned (1 page)
22 June 1999Incorporation (16 pages)
22 June 1999Incorporation (16 pages)