Company NameRGB Media Ltd
Company StatusActive
Company Number07543788
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Iraa Bhura Kadchha
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(4 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Adam Harle Wimpenny
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Iraa Bhura Wimpenny
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(4 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMiss Iraa Kadchha
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 37 Echo Building
West Wear Street
Sunderland
Tyne And Wear
SR1 1XD

Contact

Websitergb-ltd.co.uk
Email address[email protected]
Telephone0191 2600181
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Post Office
Sunniside
Sunderland
Tyne And Wear
SR1 1BH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

5 at £1Adam Wimpenny
50.00%
Ordinary
5 at £1Iraa Kadchha
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,339
Cash£2,264

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

10 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
13 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
13 April 2023Registered office address changed from Sunderland Software Centre Tavistock Place Sunderland SR1 1PB to 2 Post Office Sunniside Sunderland Tyne and Wear SR1 1BH on 13 April 2023 (1 page)
17 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
16 November 2022Director's details changed for Mr Adam Harle Wimpenny on 17 March 2021 (2 pages)
16 November 2022Director's details changed for Mr Adam Harle Wimpenny on 17 March 2021 (2 pages)
16 November 2022Change of details for Miss Iraa Bhura Wimpenny as a person with significant control on 10 December 2018 (2 pages)
16 November 2022Director's details changed for Miss Iraa Bhura Wimpenny on 17 March 2021 (2 pages)
16 November 2022Director's details changed for Miss Iraa Bhura Kadchha on 10 December 2018 (2 pages)
16 November 2022Change of details for Miss Iraa Bhura Kadchha as a person with significant control on 10 December 2018 (2 pages)
10 May 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
12 August 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
9 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 March 2014Director's details changed for Miss Iraa Kadchha on 16 October 2013 (2 pages)
21 March 2014Registered office address changed from 12 Bonners Raff Chandlers Road Sunderland SR6 0AD United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mr Adam Harle Wimpenny on 14 October 2013 (2 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10
(4 pages)
21 March 2014Director's details changed for Miss Iraa Kadchha on 16 October 2013 (2 pages)
21 March 2014Registered office address changed from 12 Bonners Raff Chandlers Road Sunderland SR6 0AD United Kingdom on 21 March 2014 (1 page)
21 March 2014Director's details changed for Mr Adam Harle Wimpenny on 14 October 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Registered office address changed from Apartment 37 Echo Building West Wear Street Sunderland Tyne and Wear SR1 1XD United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Apartment 37 Echo Building West Wear Street Sunderland Tyne and Wear SR1 1XD United Kingdom on 20 November 2012 (1 page)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
26 March 2012Termination of appointment of Iraa Kadchha as a director (1 page)
26 March 2012Termination of appointment of Iraa Kadchha as a director (1 page)
27 June 2011Appointment of Mr Adam Harle Wimpenny as a director (2 pages)
27 June 2011Appointment of Miss Iraa Kadchha as a director (2 pages)
27 June 2011Appointment of Mr Adam Harle Wimpenny as a director (2 pages)
27 June 2011Appointment of Miss Iraa Kadchha as a director (2 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)