London
EC4A 3TW
Director Name | Brian Fenty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Miss Bijal Kotecha |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 195 Abbotts Drive Wembley HA0 3SH |
Director Name | Mr Fabien Douglas Robert Riggall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Richard James Mathews |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 September 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Website | www.rebelx.net |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
15 November 2022 | Delivered on: 16 November 2022 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
---|
17 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 July 2019 | Registered 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 2019 | Change of details for Secret Group Limited as a person with significant control on 26 July 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
22 March 2019 | Director's details changed for Mr Fabien Douglas Robert Riggall on 28 February 2019 (2 pages) |
7 December 2018 | Director's details changed for Mr Fabien Douglas Robert Riggall on 7 December 2018 (2 pages) |
10 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 September 2018 | Change of details for Secret Group Limited as a person with significant control on 7 September 2018 (2 pages) |
7 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Appointment of Mr Richard James Mathews as a director on 8 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Richard James Mathews as a director on 8 June 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2016 | Termination of appointment of Bijal Kotecha as a director on 21 September 2016 (1 page) |
21 October 2016 | Termination of appointment of Bijal Kotecha as a director on 21 September 2016 (1 page) |
2 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Company name changed rebel enterprises LIMITED\certificate issued on 06/03/15
|
6 March 2015 | Company name changed rebel enterprises LIMITED\certificate issued on 06/03/15
|