Company NameRWB Media Limited
Company StatusDissolved
Company Number05759285
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameBright Film & Tv Writers Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameRichard Brock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(1 day after company formation)
Appointment Duration6 years, 1 month (closed 22 May 2012)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address149 Tanbridge Park
Horsham
West Sussex
RH12 1SU
Secretary NameClare Brock
NationalityBritish
StatusClosed
Appointed29 March 2006(1 day after company formation)
Appointment Duration6 years, 1 month (closed 22 May 2012)
RoleCompany Director
Correspondence Address149 Tanbridge Park
Horsham
West Sussex
RH12 1SU
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£3,624
Current Liabilities£32,427

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Director's details changed for Richard Brock on 27 March 2011 (2 pages)
12 May 2011Director's details changed for Richard Brock on 27 March 2011 (2 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 pages)
12 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
(4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex on 21 December 2010 (1 page)
21 December 2010Registered office address changed from The Pines Boars Head Crowborough East Sussex on 21 December 2010 (1 page)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 28/03/09; full list of members (3 pages)
9 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
28 July 2008Return made up to 28/03/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Return made up to 28/03/07; full list of members (6 pages)
25 April 2007Return made up to 28/03/07; full list of members (6 pages)
19 January 2007Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2007Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New secretary appointed (1 page)
16 January 2007Company name changed bright film & tv writers LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed bright film & tv writers LIMITED\certificate issued on 16/01/07 (2 pages)
28 March 2006Incorporation (21 pages)
28 March 2006Incorporation (21 pages)