Company NameR 2 B Media Limited
DirectorDavid John Laud
Company StatusActive
Company Number04426530
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David John Laud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Hartburn Avenue
Hartburn
Stockton-On-Tees
TS18 4HF
Secretary NameJoanne Catherine Laud
NationalityBritish
StatusCurrent
Appointed05 April 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address68 Hartburn Avenue
Hartburn
Stockton-On-Tees
TS18 4HF
Secretary NameMs Diane Claire Goodwin
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Farm Cottage
Mordon
Stockton On Tees
Cleveland
TS21 2EY
Director NameMs Diane Claire Goodwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2004)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 West Farm Cottage
Mordon
Stockton On Tees
Cleveland
TS21 2EY

Contact

Websiteresource2b.co.uk
Telephone0845 6446624
Telephone regionUnknown

Location

Registered Address68 Hartburn Avenue
Hartburn
Stockton-On-Tees
TS18 4HF
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,225
Cash£9,628
Current Liabilities£14,349

Accounts

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

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

16 November 2020Director's details changed for Mr David John Laud on 5 November 2020 (2 pages)
16 November 2020Change of details for Mr David John Laud as a person with significant control on 5 November 2020 (2 pages)
16 November 2020Secretary's details changed for Joanne Catherine Laud on 5 November 2020 (1 page)
9 November 2020Registered office address changed from 31 Greens Valley Drive Hartburn Stockton on Tees Cleveland TS18 5QH to 68 Hartburn Avenue Hartburn Stockton-on-Tees TS18 4HF on 9 November 2020 (1 page)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 May 2011Director's details changed for Mr David John Laud on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr David John Laud on 2 May 2011 (2 pages)
2 May 2011Director's details changed for Mr David John Laud on 2 May 2011 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for David John Laud on 29 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for David John Laud on 29 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
18 May 2009Return made up to 29/04/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 29/04/07; no change of members (6 pages)
18 June 2007Return made up to 29/04/07; no change of members (6 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
17 May 2005Return made up to 29/04/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Return made up to 29/04/04; full list of members (7 pages)
24 July 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
24 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 April 2002Incorporation (13 pages)
29 April 2002Incorporation (13 pages)