Rbsa 2016 Limited LONDON


Rbsa 2016 started in year 1975 as Private Limited Company with registration number 01203695. The Rbsa 2016 company has been functioning successfully for 49 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: N1C 4AG. Since Thu, 28th Jul 2016 Rbsa 2016 Limited is no longer carrying the name Harvey Unna & Stephen Durbridge (1975).

The firm has 2 directors, namely Katheryn N., Alexander H.. Of them, Katheryn N., Alexander H. have been with the company the longest, being appointed on 1 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Girsha R. who worked with the the firm until 17 November 2015.

Rbsa 2016 Limited Address / Contact

Office Address 3rd Floor
Office Address2 3 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01203695
Date of Incorporation Fri, 14th Mar 1975
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Katheryn N.

Position: Director

Appointed: 01 December 2022

Alexander H.

Position: Director

Appointed: 01 December 2022

Jane D.

Position: Director

Resigned: 30 June 2016

Stephen D.

Position: Director

Resigned: 30 June 2016

Girsha R.

Position: Secretary

Resigned: 17 November 2015

Sophie K.

Position: Director

Appointed: 12 December 2018

Resigned: 01 December 2022

Simon G.

Position: Director

Appointed: 28 July 2017

Resigned: 01 December 2022

Lucien B.

Position: Director

Appointed: 28 July 2017

Resigned: 12 December 2018

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2017

Resigned: 05 December 2019

James F.

Position: Director

Appointed: 30 June 2016

Resigned: 28 July 2017

Rodolphe B.

Position: Director

Appointed: 30 June 2016

Resigned: 28 July 2017

Monique C.

Position: Secretary

Appointed: 17 November 2015

Resigned: 30 June 2016

Girsha R.

Position: Director

Appointed: 05 October 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Vivendi Sa from Paris, France. This PSC is categorised as "a societe anonyme", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Studiocanal that entered Issy-Les-Moulineaux, France as the official address. This PSC has a legal form of "a simplified joint stock company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Vivendi Sa

42 Avenue Friedland, Paris, Cedex 08, 75380, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered Paris Commercial And Corporate Registry
Registration number 343 134 763
Notified on 30 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Studiocanal

1 Place Du Spectacle, Issy-Les-Moulineaux, France, 92130, France

Legal authority French Law
Legal form Simplified Joint Stock Company
Country registered France
Place registered Nanterre
Registration number 056 801 293
Notified on 1 October 2016
Ceased on 30 August 2017
Nature of control: 75,01-100% shares

Company previous names

Harvey Unna & Stephen Durbridge (1975) July 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-092016-04-09
Net Worth396 552471 721
Balance Sheet
Cash Bank In Hand35 20265 638
Current Assets82 516123 445
Debtors47 31457 807
Tangible Fixed Assets400 000400 000
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve394 552469 721
Shareholder Funds396 552471 721
Other
Creditors Due Within One Year236 117201 727
Fixed Assets550 153550 003
Investments Fixed Assets150 153150 003
Net Current Assets Liabilities-153 601-78 282
Number Shares Allotted 1 000
Other Reserves1 0001 000
Par Value Share 1
Percentage Subsidiary Held 75
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Cost Or Valuation417 500400 000
Tangible Fixed Assets Depreciation17 500 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 500
Tangible Fixed Assets Disposals 17 500
Total Assets Less Current Liabilities396 552471 721

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (19 pages)

Company search