About

Registered Number: 06701371
Date of Incorporation: 18/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4385, 06701371: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2008, Redbubble Uk Ltd has its registered office in Cardiff. The companies directors are Hosking, Martin Francis, Newstead, Barry Ian, Styles, Peter James. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKING, Martin Francis 22 October 2010 01 August 2018 1
NEWSTEAD, Barry Ian 09 November 2015 18 February 2020 1
STYLES, Peter James 27 October 2008 22 October 2010 1

Filing History

Document Type Date
RP05 - N/A 21 April 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 October 2016
RESOLUTIONS - N/A 26 July 2016
AD01 - Change of registered office address 27 January 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 20 October 2015
AD01 - Change of registered office address 20 October 2015
CERTNM - Change of name certificate 13 October 2015
AA - Annual Accounts 12 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 13 May 2011
TM02 - Termination of appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 09 October 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 29 October 2009
225 - Change of Accounting Reference Date 10 December 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.