Company NameRFBR Limited
DirectorNigel Graham Green
Company StatusActive
Company Number05918993
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Nigel Graham Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Robert Howard Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address125 Rosebery Road
London
N10 2LD
Director NameEstate Of Trevor Henry Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 108 - 110 Jermyn Street
London
SW1Y 6HB
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressThe Broadgate Tower
Third Floor, 20 Primrose Street
London
EC2A 2RS

Location

Registered Address63 2nd Floor
Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Cash£4,944
Current Liabilities£4,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 October 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
3 March 2023Registered office address changed from Eagle House 108-110 Jermyn Street London SW1Y 6HB to 63 2nd Floor Brook Street London W1K 4HS on 3 March 2023 (1 page)
13 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2020Cessation of Trevor Henry Green as a person with significant control on 30 April 2020 (1 page)
1 October 2020Termination of appointment of Trevor Henry Green as a director on 30 April 2020 (1 page)
1 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
4 December 2014Amended total exemption full accounts made up to 31 December 2013 (8 pages)
4 December 2014Amended total exemption full accounts made up to 31 December 2013 (8 pages)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
31 October 2014Second filing of AR01 previously delivered to Companies House made up to 30 August 2014 (16 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2014
(5 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 31/10/2014
(5 pages)
8 October 2013Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 8 October 2013 (1 page)
8 October 2013Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS on 8 October 2013 (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 September 2013Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
23 September 2013Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
20 October 2010Secretary's details changed for Rb Secretariat Limited on 29 August 2010 (2 pages)
20 October 2010Secretary's details changed for Rb Secretariat Limited on 29 August 2010 (2 pages)
20 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Trevor Henry Green on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Nigel Graham Green on 29 August 2010 (2 pages)
19 October 2010Director's details changed for Mr Trevor Henry Green on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Nigel Graham Green on 29 August 2010 (2 pages)
16 April 2010Registered office address changed from , Beaufort House Tenth Floor, 15 Saint Botolph Street, London, EC3A 7EE on 16 April 2010 (1 page)
16 April 2010Registered office address changed from , Beaufort House Tenth Floor, 15 Saint Botolph Street, London, EC3A 7EE on 16 April 2010 (1 page)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 September 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
11 September 2009Return made up to 30/08/09; full list of members (3 pages)
11 September 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
16 February 2009Director appointed trevor henry green (2 pages)
16 February 2009Director appointed nigel graham green (2 pages)
16 February 2009Director appointed nigel graham green (2 pages)
16 February 2009Director appointed trevor henry green (2 pages)
10 February 2009Appointment terminated director robert jones (1 page)
10 February 2009Appointment terminated director robert jones (1 page)
25 September 2008Return made up to 30/08/08; full list of members (3 pages)
25 September 2008Return made up to 30/08/08; full list of members (3 pages)
6 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 February 2008Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
3 October 2007Return made up to 30/08/07; full list of members (2 pages)
5 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
5 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
4 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
4 October 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2006Incorporation (18 pages)
30 August 2006Incorporation (18 pages)