Company NameRBG Realisations Limited
Company StatusDissolved
Company Number03942343
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date4 August 2021 (2 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Timothy Mark Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(6 days after company formation)
Appointment Duration21 years, 4 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMr Timothy Mark Rogers
NationalityBritish
StatusClosed
Appointed04 October 2004(4 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Richard Andrew Baguley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 18 August 2006)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address5 Cambridge Road
Lytham St Annes
Lancashire
FY8 5PJ
Secretary NameBryan Robert Jones
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address3 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Director NameBryan Robert Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2004)
RoleCo Director
Correspondence Address3 Wasdale Close
Kendal
Cumbria
LA9 7JQ
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameMr Nigel Christopher Twamley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Nicholas Street
Chester
CH1 2NX
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.therealbuzzgroup.com/
Telephone01244 311111
Telephone regionChester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Timothy Rogers
100.00%
Ordinary

Financials

Year2014
Turnover£4,107,287
Gross Profit£3,277,620
Net Worth£652,927
Cash£189,069
Current Liabilities£924,226

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

25 March 2019Delivered on: 15 April 2019
Persons entitled: Lisa Rogers

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 3 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as apartment 171, 1761 building, city walls road, chester. For more details please refer to the instrument.
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as 37 carrick road chester registered at hm land registry with title number CH515948.
Outstanding
22 October 2014Delivered on: 1 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 12 nicholas street chester t/no CH262418.
Outstanding
24 March 2013Delivered on: 6 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2005Delivered on: 25 August 2005
Satisfied on: 16 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2020Administrator's progress report (28 pages)
2 June 2020Secretary's details changed for Mr Timothy Mark Rogers on 2 June 2020 (1 page)
2 June 2020Administrator's progress report (30 pages)
2 June 2020Director's details changed for Mr Timothy Mark Rogers on 2 June 2020 (2 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
21 May 2020Notice of appointment of a replacement or additional administrator (3 pages)
13 May 2020Notice of extension of period of Administration (4 pages)
17 January 2020Statement of affairs with form AM02SOA (16 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
29 November 2019Administrator's progress report (31 pages)
15 July 2019Notice of deemed approval of proposals (3 pages)
25 June 2019Statement of administrator's proposal (72 pages)
11 June 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 11 June 2019 (2 pages)
24 May 2019Appointment of an administrator (3 pages)
24 May 2019Registered office address changed from 4B One City Place Queens Road Chester Cheshire CH1 3BQ England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 24 May 2019 (2 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
(3 pages)
15 April 2019Registration of charge 039423430006, created on 25 March 2019 (16 pages)
21 March 2019Group of companies' accounts made up to 31 March 2018 (28 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 039423430003 in full (1 page)
18 December 2018Satisfaction of charge 039423430005 in full (1 page)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 12 Nicholas Street Chester Cheshire CH1 2NX to 4B One City Place Queens Road Chester Cheshire CH1 3BQ on 29 January 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
3 August 2016Registration of charge 039423430005, created on 1 August 2016 (14 pages)
3 August 2016Registration of charge 039423430005, created on 1 August 2016 (14 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(4 pages)
22 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
(4 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 July 2015Registration of charge 039423430004, created on 30 June 2015 (6 pages)
2 July 2015Registration of charge 039423430004, created on 30 June 2015 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(4 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
30 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
1 November 2014Registration of charge 039423430003, created on 22 October 2014 (8 pages)
1 November 2014Registration of charge 039423430003, created on 22 October 2014 (8 pages)
16 April 2014Satisfaction of charge 1 in full (2 pages)
16 April 2014Satisfaction of charge 1 in full (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
(4 pages)
23 December 2013Termination of appointment of Nigel Twamley as a director (1 page)
23 December 2013Termination of appointment of Nigel Twamley as a director (1 page)
15 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 February 2012Company name changed realbuzz.com LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
23 February 2012Company name changed realbuzz.com LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-21
(2 pages)
2 February 2012Change of name notice (2 pages)
2 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-21
(2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 November 2011Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 272 Regents Park Road London N3 3HN on 9 November 2011 (2 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 November 2010Appointment of Mr Nigel Christopher Twamley as a director (2 pages)
11 November 2010Appointment of Mr Nigel Christopher Twamley as a director (2 pages)
14 October 2010Termination of appointment of Alistair Mcgeorge as a director (2 pages)
14 October 2010Termination of appointment of Alistair Mcgeorge as a director (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Alistair Kenneth Mcgeorge on 1 December 2009 (2 pages)
14 April 2009Return made up to 08/03/09; full list of members (4 pages)
14 April 2009Return made up to 08/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
7 April 2008Return made up to 08/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 July 2007Registered office changed on 05/07/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
5 July 2007Registered office changed on 05/07/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
14 May 2007Return made up to 08/03/07; full list of members (3 pages)
14 May 2007Return made up to 08/03/07; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 5 upper northgate street chester cheshire CH1 4EE (1 page)
12 January 2007Registered office changed on 12/01/07 from: 5 upper northgate street chester cheshire CH1 4EE (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
13 March 2006Return made up to 08/03/06; full list of members (8 pages)
13 March 2006Return made up to 08/03/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 November 2005Company name changed the naked group LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed the naked group LIMITED\certificate issued on 02/11/05 (2 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 May 2005Return made up to 08/03/05; full list of members (8 pages)
9 May 2005Return made up to 08/03/05; full list of members (8 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
23 November 2004Registered office changed on 23/11/04 from: 5 crescent east thornton cleveleys lancashire FY5 3LJ (1 page)
12 May 2004Company name changed naked LIMITED\certificate issued on 12/05/04 (2 pages)
12 May 2004Company name changed naked LIMITED\certificate issued on 12/05/04 (2 pages)
1 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
30 July 2003Registered office changed on 30/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page)
30 July 2003Registered office changed on 30/07/03 from: temple chambers 296 clifton drive south lytham st. Annes lancashire FY8 1LH (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
1 May 2003Return made up to 08/03/03; full list of members (7 pages)
1 May 2003Return made up to 08/03/03; full list of members (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 272 regents park road london N3 3HN (1 page)
20 February 2003Registered office changed on 20/02/03 from: 272 regents park road london N3 3HN (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 08/03/02; full list of members (6 pages)
13 May 2002Return made up to 08/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 08/03/01; full list of members (6 pages)
9 April 2001Return made up to 08/03/01; full list of members (6 pages)
7 August 2000Ad 26/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 August 2000Ad 26/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 272 regents park road london N3 3HN (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 272 regents park road london N3 3HN (2 pages)
27 March 2000New director appointed (2 pages)
14 March 2000Director resigned (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 March 2000Director resigned (2 pages)
14 March 2000Registered office changed on 14/03/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (17 pages)
8 March 2000Incorporation (17 pages)