REBEL DREAD DISTRIBUTION LIMITED

Black Hanger Studios Black Hanger Studios, Alton, GU34 5SG, Hampshire, England
StatusACTIVE
Company No.11428311
CategoryPrivate Limited Company
Incorporated22 Jun 2018
Age5 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

REBEL DREAD DISTRIBUTION LIMITED is an active private limited company with number 11428311. It was incorporated 5 years, 11 months, 25 days ago, on 22 June 2018. The company address is Black Hanger Studios Black Hanger Studios, Alton, GU34 5SG, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-10

Psc name: Mark Winston Vennis

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-10

Psc name: Philip Robert Hunt

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Matthew Swarbrick

Notification date: 2023-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

Old address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England

New address: Black Hanger Studios Lasham Airfield Alton Hampshire GU34 5SG

Change date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robert Hunt

Termination date: 2020-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mr Philip Robert Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-13

Officer name: John Roddison

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Mr Mark Winston Vennis

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Hunt

Notification date: 2020-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Vennis

Notification date: 2020-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Roddison

Cessation date: 2020-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Roddison

Notification date: 2020-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Winston Vennis

Cessation date: 2020-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 12 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-12

Psc name: Philip Robert Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Philip Robert Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Mark Winston Vennis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roddison

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-25

Officer name: John Roddison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roddison

Appointment date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA

Change date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 114283110001

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Incorporation company

Date: 22 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORT CONFECTIONERY LIMITED

UNIT 1 CONSORT WAY,WEST SUSSEX,RH15 9TJ

Number:03308546
Status:ACTIVE
Category:Private Limited Company

INTERTRANSPRO LTD

7 NORMANDY HOUSE,LONDON,E14 3PE

Number:11903116
Status:ACTIVE
Category:Private Limited Company

MBM EXPRESS LTD

22 BUCKSBURN WALK,LEICESTER,LE4 7ZA

Number:10698227
Status:ACTIVE
Category:Private Limited Company

MEGGER LIMITED

ARCHCLIFFE ROAD,KENT,CT17 9EN

Number:02110613
Status:ACTIVE
Category:Private Limited Company

PATZ003 LIMITED

HIGHBRIDGE HOUSE 93-96,UXBRIDGE,UB8 1LU

Number:08657693
Status:ACTIVE
Category:Private Limited Company

PIOTR ELAGANT CARS LIMITED

371 BORDESLEY GREEN,BIRMINGHAM,B9 5RP

Number:10087236
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source