About

Registered Number: 05780784
Date of Incorporation: 13/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Having been setup in 2006, Rustbucket Productions Ltd are based in Hove in East Sussex, it's status at Companies House is "Active". The companies director is listed as Thomson, Ewen in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Ewen 01 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 24 March 2016
AA01 - Change of accounting reference date 31 December 2015
AD01 - Change of registered office address 31 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 05 January 2012
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 26 February 2008
CERTNM - Change of name certificate 08 November 2007
363s - Annual Return 09 August 2007
225 - Change of Accounting Reference Date 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
CERTNM - Change of name certificate 23 February 2007
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.