Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUGBY MEDIAPORT LIMITED
Company Information for

RUGBY MEDIAPORT LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
05552620
Private Limited Company
Active

Company Overview

About Rugby Mediaport Ltd
RUGBY MEDIAPORT LIMITED was founded on 2005-09-02 and has its registered office in London. The organisation's status is listed as "Active". Rugby Mediaport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUGBY MEDIAPORT LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 05552620
Company ID Number 05552620
Date formed 2005-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 07/10/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867275580  
Last Datalog update: 2024-03-06 18:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUGBY MEDIAPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUGBY MEDIAPORT LIMITED

Current Directors
Officer Role Date Appointed
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Company Secretary 2005-09-02
STUART BRYAN COHEN
Director 2006-01-01
ZVI GOLOD
Director 2005-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-09-02 2005-09-02
COMPANY DIRECTORS LIMITED
Nominated Director 2005-09-02 2005-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PHIGOLD UK PLC Company Secretary 2016-10-14 CURRENT 2016-09-21 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CSS BRIDGE PARTNERS 2013 LP D3 LTD Company Secretary 2016-09-19 CURRENT 2016-09-19 Dissolved 2018-02-27
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JUICEDLAB.COM LTD Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED COLLECTIVE BRANDS LIMITED Company Secretary 2016-03-01 CURRENT 2011-01-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TA-MAKI SUSHI BAR WIMBLEDON LIMITED Company Secretary 2016-01-07 CURRENT 2015-01-07 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MARTYAN PROPERTIES LTD Company Secretary 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DEFENX NOMINEES LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORITZ GLOBAL LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2015-11-10
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MILEPLAN LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SUNSCAPE HOLIDAYS LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LAXBRIDGE PROPERTIES LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Dissolved 2017-07-25
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAPAL GREEN ENERGY UK LIMITED Company Secretary 2014-01-01 CURRENT 2013-04-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED KLEYMAN MIRAD BTS LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LALZIT BAY NOMINEES LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEWDO LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ANTHILL MANAGEMENT LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAPAL NOMINEES LIMITED Company Secretary 2013-04-04 CURRENT 2013-02-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC WORLD TRAVEL LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRIVIAL POKER LIMITED Company Secretary 2013-04-01 CURRENT 2006-03-24 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ATLAS ENERGY (UK) LTD Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2015-11-03
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLUB LA COSTA RESORTS AND HOTELS LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLUB LA COSTA WORLD LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PRIZE SURVEYS LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SHEINDEL ASSOCIATES LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GLOBAL AGROTECH LIMITED Company Secretary 2012-04-01 CURRENT 2011-03-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED PHOENIX REAL ESTATE INVESTMENTS LTD Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEWSTAR MARKETING LIMITED Company Secretary 2012-01-06 CURRENT 2012-01-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MILLPORT INVESTMENTS LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-03-15
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EARLPRIDE LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AGROTRADE WORLDWIDE LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SPARKLING EYES OPTICAL LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Dissolved 2016-11-01
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FIRST HOLIDAY FINANCE LTD Company Secretary 2011-02-16 CURRENT 2011-02-16 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RAYE LIMITED Company Secretary 2010-11-07 CURRENT 2009-11-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC HOLIDAYS LIMITED Company Secretary 2010-08-31 CURRENT 2010-08-31 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED BALLCREST LIMITED Company Secretary 2010-06-12 CURRENT 2007-06-11 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DAVISH ENTERPRISES LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FM RESORTS MANAGEMENT LIMITED Company Secretary 2009-11-25 CURRENT 2009-11-25 Dissolved 2017-05-09
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DISCOVER GB LIMITED Company Secretary 2009-03-06 CURRENT 2006-01-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GANNY ASSOCIATES LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GENE ART LIMITED Company Secretary 2009-01-01 CURRENT 2002-04-05 Dissolved 2016-09-20
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED F & J EXIT HOLDINGS LTD. Company Secretary 2009-01-01 CURRENT 2001-11-23 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED COLLECTIVE APPAREL LIMITED Company Secretary 2008-07-04 CURRENT 2008-07-04 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AMAZING BRAIN LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED GTI GLOBAL TRADING UK LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EXCLUSIVE LIFESTYLE PASSPORT LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2015-01-13
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JOJO MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORLANDS HOLDINGS LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1987-03-13 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED SATELLITE MEDIAPORT SERVICES LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JASNATY SECRETARIAL SERVICES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Dissolved 2014-07-15
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HUSTYNS LEISURE LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLC RESORTS & HOTELS LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED FARNINGHAM HOLDINGS LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRENYTHON MANOR LEISURE LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DYNAMITE SERVICES LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Dissolved 2013-11-12
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TIMEWELL SERVICES LIMITED Company Secretary 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-08-06
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED BESTVILLE LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED JAHL HOLDING LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Dissolved 2014-09-23
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED IDS LEISURE LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DESIGN HOUSE STOCKHOLM LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HERMOLIS & CO LIMITED Company Secretary 2004-09-21 CURRENT 1991-08-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RESTMORE LEISURE LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CRANMER CONSULTANTS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED METAVALE SERVICES LIMITED Company Secretary 2003-01-06 CURRENT 2003-01-06 Dissolved 2016-04-12
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED AMBASSADOR HOLIDAYS LTD Company Secretary 2002-10-22 CURRENT 2002-10-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ASHBY PROFESSIONAL SERVICES LIMITED Company Secretary 2002-06-01 CURRENT 1995-04-04 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED NEW PROPERTY PRESS Company Secretary 2001-08-12 CURRENT 1960-08-10 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MORTGAGE CREDIT LIMITED Company Secretary 2001-08-12 CURRENT 1964-06-16 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MAYPAR & CO(PROMOTIONS)LIMITED Company Secretary 2001-08-12 CURRENT 1969-09-19 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED KEELBYTE LIMITED Company Secretary 2001-03-04 CURRENT 1992-05-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED M.E.S. (UK) LIMITED Company Secretary 2000-07-05 CURRENT 2000-07-05 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED Company Secretary 1999-10-12 CURRENT 1998-10-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED CLUB LA COSTA (UK) PLC Company Secretary 1998-11-08 CURRENT 1995-11-07 Liquidation
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED DUCHALLY HOUSE LEISURE LIMITED Company Secretary 1998-09-09 CURRENT 1998-09-09 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ACECRAFT INVESTMENTS LIMITED Company Secretary 1997-12-23 CURRENT 1997-12-23 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED G & M MANAGEMENT & ADMINISTRATION SERVICES LIMITED Company Secretary 1997-02-01 CURRENT 1996-01-17 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED THE BABY SHOP LIMITED Company Secretary 1996-04-03 CURRENT 1996-04-03 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ULTRASPECIAL LIMITED Company Secretary 1995-09-15 CURRENT 1995-05-18 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED RAPIDMECH LIMITED Company Secretary 1995-09-15 CURRENT 1995-05-22 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED M & L ASSOCIATES LIMITED Company Secretary 1995-08-14 CURRENT 1995-08-14 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TULSEBRIDGE LIMITED Company Secretary 1994-07-24 CURRENT 1981-03-18 Dissolved 2015-02-24
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MINTBAY LIMITED Company Secretary 1994-07-24 CURRENT 1975-11-27 Dissolved 2015-02-24
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HOLLAND VILLAS LIMITED Company Secretary 1994-07-24 CURRENT 1956-05-25 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LICHFIELD LAND COMPANY LIMITED Company Secretary 1994-06-03 CURRENT 1990-12-07 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED EDENBANK LIMITED Company Secretary 1994-05-01 CURRENT 1987-10-08 Dissolved 2014-02-18
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED HALLSWELLE MANAGEMENT LIMITED Company Secretary 1993-10-20 CURRENT 1993-10-20 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED TRUSTWORTHY LIMITED Company Secretary 1992-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED ROYAH MARKETING CONSULTANTS LIMITED Company Secretary 1992-10-01 CURRENT 1991-09-23 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LINDROSE LIMITED Company Secretary 1992-07-20 CURRENT 1987-04-06 Active
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED MERCHANT SERVICES LIMITED Company Secretary 1992-04-20 CURRENT 1989-04-20 Active
STUART BRYAN COHEN SATELLITE MEDIAPORT SERVICES LIMITED Director 2013-01-01 CURRENT 2006-09-25 Active
ZVI GOLOD SATELLITE MEDIAPORT SERVICES LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAN MICHAEL GOLOD
2023-09-06CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ZVI GOLOD
2023-07-06DIRECTOR APPOINTED MISS JASMINE HAROONI
2023-07-06Director's details changed for Mr Stuart Bryan Cohen on 2023-01-01
2023-07-06DIRECTOR APPOINTED MR ELAN MICHAEL GOLOD
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-04-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19Previous accounting period extended from 31/12/21 TO 07/01/22
2022-01-19AA01Previous accounting period extended from 31/12/21 TO 07/01/22
2021-12-27Previous accounting period shortened from 01/01/21 TO 31/12/20
2021-12-27AA01Previous accounting period shortened from 01/01/21 TO 31/12/20
2021-09-29AA01Previous accounting period shortened from 02/01/21 TO 01/01/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-04-22RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsEmi share plan and unapproved options plan approved and directors authorised to do things necessary to establish the plans 01/04/2021...
2021-01-04SH02Sub-division of shares on 2020-12-09
2021-01-04RES13Resolutions passed:
  • Subdivide 24/11/2020
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-03-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA01Previous accounting period shortened from 03/01/19 TO 02/01/19
2019-10-02AA01Previous accounting period shortened from 04/01/19 TO 03/01/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-10-01CH01Director's details changed for Mr Stuart Bryan Cohen on 2019-01-01
2019-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02AA01Previous accounting period shortened from 05/01/18 TO 04/01/18
2018-12-29DISS40Compulsory strike-off action has been discontinued
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-12-27SH0105/09/17 STATEMENT OF CAPITAL GBP 4
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-04AA01Previous accounting period shortened from 06/01/18 TO 05/01/18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AA01Previous accounting period shortened from 07/01/15 TO 06/01/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-23AR0102/09/15 ANNUAL RETURN FULL LIST
2015-10-07AA01Previous accounting period shortened from 08/01/15 TO 07/01/15
2015-09-25AA01Previous accounting period extended from 31/12/14 TO 08/01/15
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05DISS40Compulsory strike-off action has been discontinued
2014-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-30AR0102/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA01Previous accounting period shortened from 01/01/13 TO 31/12/12
2013-03-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA01Previous accounting period shortened from 02/01/12 TO 01/01/12
2012-11-23AR0102/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA01Previous accounting period shortened from 03/01/12 TO 02/01/12
2012-03-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AA01Current accounting period shortened from 04/01/11 TO 03/01/11
2011-11-17AR0102/09/11 ANNUAL RETURN FULL LIST
2011-10-04AA01PREVSHO FROM 05/01/2011 TO 04/01/2011
2011-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-23AA01PREVSHO FROM 06/01/2010 TO 05/01/2010
2010-09-29AA01PREVSHO FROM 07/01/2010 TO 06/01/2010
2010-09-15AR0102/09/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BRYAN COHEN / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ZVI GOLOD / 01/10/2009
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009
2010-06-15AA01PREVEXT FROM 05/10/2009 TO 07/01/2010
2010-02-02AR0102/09/09 FULL LIST
2009-11-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-30225PREVSHO FROM 06/10/2008 TO 05/10/2008
2009-07-29225PREVEXT FROM 30/09/2008 TO 06/10/2008
2008-11-05363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-11-19363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-01-30288aNEW DIRECTOR APPOINTED
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-07288bSECRETARY RESIGNED
2005-10-07288bDIRECTOR RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
613 - Satellite telecommunications activities
61300 - Satellite telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RUGBY MEDIAPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against RUGBY MEDIAPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2005-10-11 Outstanding DAVENHAM TRUST PLC TELEPORT UK LIMITED (IN ADMINISTRATION)
LEGAL CHARGE 2005-10-11 Outstanding DAVENHAM TRUST PLC, TELEPORT UK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,168,094
Creditors Due Within One Year 2011-01-01 £ 1,257,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUGBY MEDIAPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Called Up Share Capital 2011-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 9,626
Cash Bank In Hand 2011-01-01 £ 7,082
Current Assets 2012-01-01 £ 9,626
Current Assets 2011-01-01 £ 9,625
Debtors 2011-01-01 £ 2,543
Fixed Assets 2012-01-01 £ 1,466,036
Fixed Assets 2011-01-01 £ 1,361,546
Shareholder Funds 2012-01-01 £ 307,568
Shareholder Funds 2011-01-01 £ 113,355
Tangible Fixed Assets 2012-01-01 £ 1,466,035
Tangible Fixed Assets 2011-01-01 £ 1,361,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUGBY MEDIAPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUGBY MEDIAPORT LIMITED
Trademarks
We have not found any records of RUGBY MEDIAPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUGBY MEDIAPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as RUGBY MEDIAPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUGBY MEDIAPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRUGBY MEDIAPORT LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUGBY MEDIAPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUGBY MEDIAPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.