Company NameRebel X Limited
DirectorsAlan Robert Burns and Brian Fenty
Company StatusActive
Company Number09474610
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years ago)
Previous NameRebel Enterprises Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Alan Robert Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBrian Fenty
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMiss Bijal Kotecha
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address195 Abbotts Drive
Wembley
HA0 3SH
Director NameMr Fabien Douglas Robert Riggall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Richard James Mathews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Websitewww.rebelx.net

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (0 days from now)

Charges

15 November 2022Delivered on: 16 November 2022
Persons entitled: Bain Capital Credit, LP

Classification: A registered charge
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
26 July 2019Change of details for Secret Group Limited as a person with significant control on 26 July 2019 (2 pages)
25 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
22 March 2019Director's details changed for Mr Fabien Douglas Robert Riggall on 28 February 2019 (2 pages)
7 December 2018Director's details changed for Mr Fabien Douglas Robert Riggall on 7 December 2018 (2 pages)
10 October 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 September 2018Change of details for Secret Group Limited as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Registered office address changed from The Laundry Unit 22 2-18 Warburton Road London E8 3FN England to Hanover House 14 Hanover Square London W1S 1HP on 7 September 2018 (1 page)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 May 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Appointment of Mr Richard James Mathews as a director on 8 June 2017 (2 pages)
1 August 2017Appointment of Mr Richard James Mathews as a director on 8 June 2017 (2 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Termination of appointment of Bijal Kotecha as a director on 21 September 2016 (1 page)
21 October 2016Termination of appointment of Bijal Kotecha as a director on 21 September 2016 (1 page)
2 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(37 pages)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(37 pages)
6 March 2015Company name changed rebel enterprises LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
6 March 2015Company name changed rebel enterprises LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)