Tierboskloof Estate
Hout Bay
7806
Secretary Name | Ms Hilary Isobel Pinnock |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 August 1995(same day as company formation) |
Role | TV Dir |
Country of Residence | England |
Correspondence Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
Director Name | Christian Maria Herles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 24 August 1999(4 years after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Im Katzeneadl 6 Ch-4102 Binningen Switzerland |
Director Name | Hilary Isobel Pinnock |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | TV Dir |
Correspondence Address | Wraysbury Hill Ferry Lane Staines Middlesex TW19 6HG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | rebel-media.com |
---|---|
Telephone | 01625 251569 |
Telephone region | Macclesfield |
Registered Address | 8 Wingfield Avenue Wilmslow Cheshire SK9 6AL |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Rebel Media Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,904 |
Cash | £1,926 |
Current Liabilities | £2,653,045 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
19 July 2019 | Director's details changed for Christian Maria Herles on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Christian Maria Herles on 19 July 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
21 April 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
25 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
25 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Director's change of particulars / sabine zygmanowski / 01/04/2008 (1 page) |
23 January 2009 | Director's change of particulars / sabine zygmanowski / 01/04/2008 (1 page) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o henderson & co 28 main street mixbury oxfordshire NN13 5RR (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: c/o henderson & co 28 main street mixbury oxfordshire NN13 5RR (1 page) |
16 March 2005 | Return made up to 08/08/04; full list of members (7 pages) |
16 March 2005 | Return made up to 08/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
11 June 2004 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 September 2003 | Return made up to 08/08/03; full list of members
|
5 September 2003 | Return made up to 08/08/03; full list of members
|
5 December 2002 | Return made up to 08/08/02; full list of members (7 pages) |
5 December 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 August 2001 | Return made up to 08/08/01; full list of members
|
10 August 2001 | Return made up to 08/08/01; full list of members
|
14 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 April 2001 | Notice of completion of voluntary arrangement (2 pages) |
20 April 2001 | Form 1.3 - us$ acc - 11/01/01 (4 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2000 (3 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2001 (9 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2001 (2 pages) |
20 April 2001 | Form 1.3 - us$ acc - 11/01/01 (4 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2001 (9 pages) |
20 April 2001 | Form 1.3 - us$ acc - 30/01/01 (2 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2001 (2 pages) |
20 April 2001 | Form 1.3 - us$ acc - 30/01/01 (2 pages) |
20 April 2001 | Form 1.3 - us$ acc - 11/01/00 (2 pages) |
20 April 2001 | Notice of completion of voluntary arrangement (2 pages) |
20 April 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2000 (3 pages) |
20 April 2001 | Form 1.3 - us$ acc - 11/01/00 (2 pages) |
9 October 2000 | Return made up to 08/08/00; full list of members
|
9 October 2000 | Return made up to 08/08/00; full list of members
|
6 October 2000 | Registered office changed on 06/10/00 from: the garden house london road, sunningdale ascot berkshire SL5 0LE (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: the garden house london road, sunningdale ascot berkshire SL5 0LE (1 page) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 October 1999 | Return made up to 08/08/99; full list of members (7 pages) |
5 October 1999 | Return made up to 08/08/99; full list of members (7 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: wraysbury hall ferry lane staines middlesex TW19 6HG (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: wraysbury hall ferry lane staines middlesex TW19 6HG (1 page) |
17 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 January 1999 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
14 January 1999 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
28 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 December 1997 | Return made up to 08/08/97; no change of members (4 pages) |
16 December 1997 | Return made up to 08/08/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 28 ely place london EC1N 6RL (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 28 ely place london EC1N 6RL (1 page) |
15 October 1996 | Return made up to 08/08/96; full list of members (5 pages) |
15 October 1996 | Return made up to 08/08/96; full list of members (5 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
11 October 1995 | Ad 08/08/95--------- £ si 99@1=99 £ ic 100/199 (4 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
11 October 1995 | Ad 08/08/95--------- £ si 99@1=99 £ ic 100/199 (4 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Ad 08/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
14 August 1995 | Ad 08/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Incorporation (30 pages) |
8 August 1995 | Incorporation (30 pages) |