Company NameRubicon Media Limited
Company StatusActive
Company Number07049765
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameHugo Michael Jerome Foster
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameAdrian Michael Ladbury
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMr Stewart Anthony Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(7 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameCarole Haarmann Acunto
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameClaudia Palmira Acunto
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameStephen Henry Acunto
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameDeborah Jane Hamilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitecommercialriskeurope.com

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adrian Ladbury
50.00%
Ordinary
50 at £1Hugo Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£288
Cash£16,040
Current Liabilities£170,163

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 Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

21 July 2016Delivered on: 25 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2020Director's details changed for Adrian Michael Ladbury on 11 September 2020 (2 pages)
30 September 2020Change of details for Adrian Michael Ladbury as a person with significant control on 11 September 2020 (2 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
31 October 2019Director's details changed for Adrian Michael Ladbury on 29 October 2019 (2 pages)
31 October 2019Change of details for Adrian Michael Ladbury as a person with significant control on 29 October 2019 (2 pages)
26 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 November 2018Change of details for Adrian Michael Ladbury as a person with significant control on 18 August 2018 (2 pages)
28 November 2018Director's details changed for Adrian Michael Ladbury on 18 August 2018 (2 pages)
26 October 2018Notification of Stewart Anthony Brown as a person with significant control on 28 August 2018 (2 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 January 2018Director's details changed for Adrian Michael Ladbury on 3 June 2017 (2 pages)
18 January 2018Change of details for Adrian Michael Ladbury as a person with significant control on 3 June 2017 (2 pages)
22 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
22 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
14 September 2017Director's details changed for Mr Stewart Anthony Brown on 24 March 2017 (2 pages)
14 September 2017Director's details changed for Mr Stewart Anthony Brown on 24 March 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 February 2017Sub-division of shares on 4 November 2016 (4 pages)
11 February 2017Sub-division of shares on 4 November 2016 (4 pages)
25 January 2017Sub-division of shares on 4 November 2016 (4 pages)
25 January 2017Sub-division of shares on 4 November 2016 (4 pages)
5 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 153.85
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 153.85
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 153.848
(3 pages)
4 January 2017Appointment of Mr Stewart Anthony Brown as a director on 4 November 2016 (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 153.848
(3 pages)
4 January 2017Appointment of Mr Stewart Anthony Brown as a director on 4 November 2016 (2 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 04/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2016Satisfaction of charge 070497650001 in full (1 page)
26 October 2016Satisfaction of charge 070497650001 in full (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Registration of charge 070497650001, created on 21 July 2016 (8 pages)
25 July 2016Registration of charge 070497650001, created on 21 July 2016 (8 pages)
31 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Director's details changed for Hugo Michael Jerome Foster on 1 August 2015 (2 pages)
31 October 2015Director's details changed for Adrian Michael Ladbury on 1 August 2015 (2 pages)
31 October 2015Director's details changed for Hugo Michael Jerome Foster on 1 August 2015 (2 pages)
31 October 2015Director's details changed for Adrian Michael Ladbury on 1 August 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Director's details changed for Adrian Michael Ladbury on 20 December 2013 (2 pages)
20 January 2014Director's details changed for Adrian Michael Ladbury on 20 December 2013 (2 pages)
17 January 2014Director's details changed for Adrian Michael Ladbury on 1 November 2013 (2 pages)
17 January 2014Director's details changed for Adrian Michael Ladbury on 1 November 2013 (2 pages)
2 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
2 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
(4 pages)
30 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 November 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 November 2009Appointment of Hugo Michael Jerome Foster as a director (3 pages)
30 November 2009Appointment of Adrian Michael Ladbury as a director (3 pages)
30 November 2009Appointment of Adrian Michael Ladbury as a director (3 pages)
30 November 2009Appointment of Hugo Michael Jerome Foster as a director (3 pages)
22 October 2009Termination of appointment of Graham Cowan as a director (1 page)
22 October 2009Termination of appointment of Graham Cowan as a director (1 page)
22 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 October 2009 (1 page)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)