Company NameREBY Media Ltd
DirectorsRory Michael John Harris and Jonathan Simon Young
Company StatusActive
Company Number08832100
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Rory Michael John Harris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Jonathan Simon Young
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameRhian Elizabeth Young
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed24 March 2022(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2022)
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

91 at £1Jonathan Young
91.00%
Ordinary
9 at £1Samsara Investment Company Llc
9.00%
Ordinary

Financials

Year2014
Net Worth-£15,000
Cash£3,604
Current Liabilities£7,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
11 January 2023Change of details for Mr Jonathan Simon Young as a person with significant control on 11 January 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 16 August 2022 (1 page)
28 March 2022Termination of appointment of Rhian Elizabeth Young as a director on 24 March 2022 (1 page)
28 March 2022Appointment of Rhian Elizabeth Young as a director on 24 March 2022 (2 pages)
17 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
18 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
18 February 2014Registered office address changed from 42 Crouchfield Hemel Hempstead Hertfordshire HP1 1PA England on 18 February 2014 (2 pages)
18 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
18 February 2014Registered office address changed from 42 Crouchfield Hemel Hempstead Hertfordshire HP1 1PA England on 18 February 2014 (2 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)