Company NameRumble Communications Ltd
Company StatusDissolved
Company Number06621294
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date23 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Lynette Marie Matthews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(1 day after company formation)
Appointment Duration4 years, 5 months (closed 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nelson Avenue
Tonbridge
Kent
TN9 1XA
Director NameMr Christopher Brice
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Nelson Avenue
Tonbridge
Kent
TN9 1XA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Miss Lynette Marie Matthews
100.00%
Ordinary

Financials

Year2014
Turnover£52,217
Net Worth£570
Cash£4,648
Current Liabilities£6,608

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Appointment of a voluntary liquidator (2 pages)
31 January 2012Statement of affairs with form 4.19 (6 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2012Statement of affairs with form 4.19 (6 pages)
31 January 2012Appointment of a voluntary liquidator (2 pages)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-23
(1 page)
26 January 2012Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 26 January 2012 (2 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2011Termination of appointment of Christopher Brice as a director (1 page)
2 August 2011Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page)
2 August 2011Termination of appointment of Christopher Brice as a director (1 page)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Termination of appointment of Christopher Brice as a director (1 page)
2 August 2011Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page)
2 August 2011Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page)
2 August 2011Termination of appointment of Christopher Brice as a director (1 page)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Christopher Brice on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Christopher Brice on 16 June 2010 (2 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Miss Lynette Marie Matthews on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Miss Lynette Marie Matthews on 16 June 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
15 March 2010Registered office address changed from 26 Nelson Avenue Tonbridge TN9 1XA Uk on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 26 Nelson Avenue Tonbridge TN9 1XA Uk on 15 March 2010 (1 page)
2 September 2009Return made up to 16/06/09; full list of members (3 pages)
2 September 2009Return made up to 16/06/09; full list of members (3 pages)
3 July 2008Director appointed mr christopher brice (1 page)
3 July 2008Director appointed mr christopher brice (1 page)
3 July 2008Director appointed miss lynette marie matthews (1 page)
3 July 2008Director appointed miss lynette marie matthews (1 page)
3 July 2008Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Ad 17/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 June 2008Appointment Terminated Director duport director LIMITED (1 page)
17 June 2008Appointment terminated director duport director LIMITED (1 page)
16 June 2008Incorporation (13 pages)
16 June 2008Incorporation (13 pages)