Company NameRebel Brand Design Ltd
DirectorJulian Charles Gardner
Company StatusActive
Company Number08625870
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Julian Charles Gardner
Date of BirthJune 1969 (Born 54 years ago)
NationalityWelsh
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.rebelbranddesign.com/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Julian Charles Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£3,000
Current Liabilities£6,333

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 April 2014Registered office address changed from 89 Glenwood Road London N15 3JS on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 89 Glenwood Road London N15 3JS on 23 April 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Julian Charles Gardner as a director (2 pages)
6 February 2014Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Julian Charles Gardner as a director (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from 20 6 Tiltman Place Hornsey Road Baths Islington London N7 7EJ United Kingdom on 6 February 2014 (1 page)
26 July 2013Incorporation (20 pages)
26 July 2013Incorporation (20 pages)
26 July 2013Termination of appointment of Peter Valaitis as a director (1 page)
26 July 2013Termination of appointment of Peter Valaitis as a director (1 page)