Company NameRebel Media Limited
DirectorsSabine Zygmanowski and Christian Maria Herles
Company StatusActive
Company Number03088631
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Sabine Zygmanowski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleTV Dir
Country of ResidenceSouth Africa
Correspondence Address5 Country Side The Old Road
Tierboskloof Estate
Hout Bay
7806
Secretary NameMs Hilary Isobel Pinnock
NationalityEnglish
StatusCurrent
Appointed08 August 1995(same day as company formation)
RoleTV Dir
Country of ResidenceEngland
Correspondence Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
Director NameChristian Maria Herles
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustrian
StatusCurrent
Appointed24 August 1999(4 years after company formation)
Appointment Duration24 years, 8 months
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address6 Im Katzeneadl 6
Ch-4102 Binningen
Switzerland
Director NameHilary Isobel Pinnock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleTV Dir
Correspondence AddressWraysbury Hill Ferry Lane
Staines
Middlesex
TW19 6HG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiterebel-media.com
Telephone01625 251569
Telephone regionMacclesfield

Location

Registered Address8 Wingfield Avenue
Wilmslow
Cheshire
SK9 6AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rebel Media Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£29,904
Cash£1,926
Current Liabilities£2,653,045

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
19 July 2019Director's details changed for Christian Maria Herles on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Christian Maria Herles on 19 July 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages)
23 August 2010Director's details changed for Sabine Zygmanowski on 8 August 2010 (2 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 April 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
25 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Director's change of particulars / sabine zygmanowski / 01/04/2008 (1 page)
23 January 2009Director's change of particulars / sabine zygmanowski / 01/04/2008 (1 page)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
18 August 2008Return made up to 08/08/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
14 March 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
29 March 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
22 March 2005Registered office changed on 22/03/05 from: c/o henderson & co 28 main street mixbury oxfordshire NN13 5RR (1 page)
22 March 2005Registered office changed on 22/03/05 from: c/o henderson & co 28 main street mixbury oxfordshire NN13 5RR (1 page)
16 March 2005Return made up to 08/08/04; full list of members (7 pages)
16 March 2005Return made up to 08/08/04; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
28 June 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
11 June 2004Total exemption full accounts made up to 31 March 2002 (5 pages)
11 June 2004Total exemption full accounts made up to 31 March 2002 (5 pages)
10 June 2004Total exemption full accounts made up to 31 March 2001 (8 pages)
10 June 2004Total exemption full accounts made up to 31 March 2001 (8 pages)
5 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 08/08/02; full list of members (7 pages)
5 December 2002Return made up to 08/08/02; full list of members (7 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
10 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/01
(6 pages)
14 May 2001Full accounts made up to 31 March 2000 (12 pages)
14 May 2001Full accounts made up to 31 March 2000 (12 pages)
20 April 2001Notice of completion of voluntary arrangement (2 pages)
20 April 2001Form 1.3 - us$ acc - 11/01/01 (4 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2000 (3 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2001 (9 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2001 (2 pages)
20 April 2001Form 1.3 - us$ acc - 11/01/01 (4 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2001 (9 pages)
20 April 2001Form 1.3 - us$ acc - 30/01/01 (2 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2001 (2 pages)
20 April 2001Form 1.3 - us$ acc - 30/01/01 (2 pages)
20 April 2001Form 1.3 - us$ acc - 11/01/00 (2 pages)
20 April 2001Notice of completion of voluntary arrangement (2 pages)
20 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 January 2000 (3 pages)
20 April 2001Form 1.3 - us$ acc - 11/01/00 (2 pages)
9 October 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2000Registered office changed on 06/10/00 from: the garden house london road, sunningdale ascot berkshire SL5 0LE (1 page)
6 October 2000Registered office changed on 06/10/00 from: the garden house london road, sunningdale ascot berkshire SL5 0LE (1 page)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 October 1999Return made up to 08/08/99; full list of members (7 pages)
5 October 1999Return made up to 08/08/99; full list of members (7 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: wraysbury hall ferry lane staines middlesex TW19 6HG (1 page)
18 August 1999Registered office changed on 18/08/99 from: wraysbury hall ferry lane staines middlesex TW19 6HG (1 page)
17 March 1999Full accounts made up to 31 March 1998 (11 pages)
17 March 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
14 January 1999Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
28 September 1998Return made up to 08/08/98; no change of members (4 pages)
28 September 1998Return made up to 08/08/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1997 (11 pages)
20 July 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Return made up to 08/08/97; no change of members (4 pages)
16 December 1997Return made up to 08/08/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 March 1996 (11 pages)
1 August 1997Full accounts made up to 31 March 1996 (11 pages)
29 November 1996Registered office changed on 29/11/96 from: 28 ely place london EC1N 6RL (1 page)
29 November 1996Registered office changed on 29/11/96 from: 28 ely place london EC1N 6RL (1 page)
15 October 1996Return made up to 08/08/96; full list of members (5 pages)
15 October 1996Return made up to 08/08/96; full list of members (5 pages)
25 May 1996Registered office changed on 25/05/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
25 May 1996Registered office changed on 25/05/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
3 November 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
11 October 1995Ad 08/08/95--------- £ si 99@1=99 £ ic 100/199 (4 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Ad 08/08/95--------- £ si 99@1=99 £ ic 100/199 (4 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Ad 08/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 August 1995Ad 08/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Incorporation (30 pages)
8 August 1995Incorporation (30 pages)