Company NameRGB Ventures Limited
DirectorStewart Cohen
Company StatusActive
Company Number06815984
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameMr Stewart Cohen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
Director NameMr Lanny Ziering
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE
Director NameAlan Kent Bailey
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 July 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address119 The Hub 300 Kensal Road
London
W10 5BE

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Rgb Ventures Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£26,151
Cash£135,421
Current Liabilities£376,548

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 Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

26 October 2011Delivered on: 4 November 2011
Persons entitled: Venaglass Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £27,000 and any other sums, see image for full details.
Outstanding

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
5 November 2021Registered office address changed from Superstock 119 the Hub 300 Kensal Road London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 5 November 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Cessation of Lanny Ziering as a person with significant control on 1 January 2017 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Cessation of Lanny Ziering as a person with significant control on 1 January 2017 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Superstock 119 the Hub 300 Kensal Road London W10 5BE on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Lanny Ziering as a director on 1 January 2017 (1 page)
29 March 2017Termination of appointment of Lanny Ziering as a director on 1 January 2017 (1 page)
29 March 2017Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Superstock 119 the Hub 300 Kensal Road London W10 5BE on 29 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
27 July 2016Appointment of Mr Stewart Cohen as a director on 5 July 2016 (2 pages)
27 July 2016Appointment of Mr Stewart Cohen as a director on 5 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Lanny Ziering on 24 July 2016 (2 pages)
25 July 2016Termination of appointment of Alan Kent Bailey as a director on 5 July 2016 (1 page)
25 July 2016Termination of appointment of Alan Kent Bailey as a director on 5 July 2016 (1 page)
25 July 2016Director's details changed for Mr Lanny Ziering on 24 July 2016 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 50,000
(4 pages)
26 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 50,000
(4 pages)
26 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 50,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,000
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Alan Kent Bailey as a director (2 pages)
2 August 2012Appointment of Alan Kent Bailey as a director (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 50,000
(3 pages)
4 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 December 2011Statement of capital following an allotment of shares on 23 November 2011
  • GBP 50,000
(3 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Lanny Ziering on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 11 February 2010 (1 page)
11 February 2010Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE on 11 February 2010 (1 page)
19 November 2009Registered office address changed from 119 the Hub 300 Kensal Road London W10 5EE on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 119 the Hub 300 Kensal Road London W10 5EE on 19 November 2009 (1 page)
12 November 2009Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 12 November 2009 (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
12 May 2009Registered office changed on 12/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
12 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
12 May 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
11 February 2009Incorporation (13 pages)
11 February 2009Incorporation (13 pages)