Company NameRumpus Media Limited
Company StatusActive
Company Number08528876
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameEmily Claire Hudd
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Iain Alasdair Knyvet Wimbush
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stuart David Mullin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(6 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2013(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

17 November 2022Delivered on: 17 November 2022
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
17 May 2021Delivered on: 18 May 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 24 September 2019
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
6 July 2023Notification of Iain Alasdair Knyvet Wimbush as a person with significant control on 9 June 2023 (2 pages)
6 July 2023Notification of Emily Claire Hudd as a person with significant control on 9 June 2023 (2 pages)
15 June 2023Satisfaction of charge 085288760001 in full (1 page)
25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
17 November 2022Registration of charge 085288760003, created on 17 November 2022 (16 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
3 September 2021Cessation of Emily Claire Hudd as a person with significant control on 7 September 2017 (1 page)
1 September 2021Cessation of Iain Alasdair Knyvet Wimbush as a person with significant control on 7 September 2017 (1 page)
1 September 2021Change of details for Greenbird Media Limited as a person with significant control on 16 April 2021 (2 pages)
1 September 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 September 2021Director's details changed for Mr Iain Alasdair Knyvet Wimbush on 15 April 2021 (2 pages)
1 September 2021Director's details changed for Emily Claire Hudd on 15 April 2021 (2 pages)
18 May 2021Registration of charge 085288760002, created on 17 May 2021 (12 pages)
15 April 2021Termination of appointment of Neptune Secretaries Limited as a secretary on 15 April 2021 (1 page)
15 April 2021Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 71 Queen Victoria Street London EC4V 4BE on 15 April 2021 (1 page)
15 April 2021Register(s) moved to registered office address 71 Queen Victoria Street London EC4V 4BE (1 page)
6 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
10 March 2020Director's details changed for Mr Stuart David Mullin on 10 March 2020 (2 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 September 2019Registration of charge 085288760001, created on 11 September 2019 (17 pages)
30 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 June 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,633.5
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,633.5
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,633.5
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,633.5
(3 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,166.7
(8 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,166.7
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,166.7
(8 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,166.7
(8 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,166.7
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 1,166.7
(4 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
22 May 2013Appointment of Stuart David Mullin as a director (2 pages)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
22 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 1,000
(3 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Register(s) moved to registered inspection location (1 page)
22 May 2013Appointment of Stuart David Mullin as a director (2 pages)
21 May 2013Register inspection address has been changed (1 page)
21 May 2013Register inspection address has been changed (1 page)
14 May 2013Incorporation (24 pages)
14 May 2013Incorporation (24 pages)