About

Registered Number: 04496330
Date of Incorporation: 26/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2018 (5 years and 7 months ago)
Registered Address: C/O Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

Rebel Publishing Ltd was setup in 2002, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2018
AM23 - N/A 24 August 2018
AM10 - N/A 06 April 2018
AM02 - N/A 23 November 2017
AM06 - N/A 23 November 2017
AM03 - N/A 07 November 2017
AD01 - Change of registered office address 15 September 2017
AM01 - N/A 14 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 29 July 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 09 August 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 September 2003
225 - Change of Accounting Reference Date 26 September 2003
225 - Change of Accounting Reference Date 11 July 2003
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.