General information

Name:

Rubrum Ltd

Office Address:

Suite 5 2nd Floor Regent Centre Gosforth NE3 3LS Newcastle Upon Tyne

Number: 08314408

Incorporation date: 2012-11-30

Dissolution date: 2021-08-27

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the founding of Rubrum Limited, the company which was located at Suite 5 2nd Floor Regent Centre, Gosforth in Newcastle Upon Tyne. The company was founded on 2012/11/30. The reg. no. was 08314408 and the zip code was NE3 3LS. The company had been on the British market for 9 years until 2021/08/27.

Taking into consideration this particular company's executives list, there were three directors including: Oliver J. and Alison G..

The companies that controlled this firm were: Born Digital Creative Limited owned 1/2 or less of company shares. This business could have been reached in Newcastle Upon Tyne at Lower Steenberg's Yard, Quayside, NE1 2DF and was registered as a PSC under the registration number 07826293. Oliver J. had substantial control or influence over the company. Alison G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Oliver J.

Role: Director

Appointed: 01 December 2014

Latest update: 12 January 2024

Alison G.

Role: Director

Appointed: 21 January 2013

Latest update: 12 January 2024

People with significant control

Born Digital Creative Limited
Address: Toffee Factory Lower Steenberg's Yard, Quayside, Newcastle Upon Tyne, NE1 2DF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07826293
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Oliver J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alison G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul G.
Notified on 6 April 2016
Ceased on 9 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 30 December 2017
Confirmation statement next due date 27 August 2020
Confirmation statement last made up date 16 July 2019
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-11-30
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 December 2016
End Date For Period Covered By Report 30 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Closest Companies - by postcode