Company NameRBM Media Limited
DirectorsElizabeth Martinez and Roberto Martinez
Company StatusActive
Company Number07536706
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameElizabeth Martinez
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Greater Manchester
WN1 2TB
Director NameRoberto Martinez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleProfessional Football Manager
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Greater Manchester
WN1 2TB
Secretary NameMrs Elizabeth Martinez
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Greater Manchester
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Greater Manchester
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Roberto Martinez
51.00%
Ordinary A
49 at £1Elizabeth Martinez
49.00%
Ordinary B

Financials

Year2014
Net Worth£95,368
Cash£139,562
Current Liabilities£44,194

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
15 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
27 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Current accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
26 April 2016Current accounting period extended from 29 February 2016 to 30 April 2016 (1 page)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
7 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 August 2014Director's details changed for Roberto Martinez on 7 August 2014 (2 pages)
11 August 2014Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages)
11 August 2014Director's details changed for Roberto Martinez on 7 August 2014 (2 pages)
11 August 2014Registered office address changed from 52a Chorley Road Parbold WN8 7AS to Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB on 11 August 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page)
11 August 2014Director's details changed for Roberto Martinez on 7 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page)
11 August 2014Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages)
11 August 2014Secretary's details changed for Mrs Elizabeth Martinez on 7 August 2014 (1 page)
11 August 2014Registered office address changed from 52a Chorley Road Parbold WN8 7AS to Douglas Bank House Wigan Lane Wigan Greater Manchester WN1 2TB on 11 August 2014 (1 page)
11 August 2014Director's details changed for Elizabeth Martinez on 7 August 2014 (2 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2013Change of share class name or designation (2 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Director's details changed for Elizabeth Martinez on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Elizabeth Martinez on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Roberto Martinez on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Roberto Martinez on 20 August 2012 (2 pages)
20 August 2012Secretary's details changed for Elizabeth Martinez on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 August 2012Secretary's details changed for Elizabeth Martinez on 20 August 2012 (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from 5 Ellonby Rise Lostock Bolton BL6 4NR on 9 November 2011 (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)