About

Registered Number: 06279748
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Croft Cottage, Kings Lane, Byley, Cheshire, CW10 9NB

 

Rudimental Brands Ltd was founded on 14 June 2007 with its registered office in Byley in Cheshire, it's status is listed as "Active". The companies director is Fairman, Emma Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIRMAN, Emma Jane 21 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 25 February 2016
CERTNM - Change of name certificate 13 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 26 February 2013
CERTNM - Change of name certificate 13 July 2012
CONNOT - N/A 13 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 24 February 2011
AP03 - Appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AR01 - Annual Return 20 July 2010
CH02 - Change of particulars for corporate director 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.