You are here: bizstats.co.uk > a-z index > R list > RB list

Rba Management Limited LIVERPOOL


Rba Management started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03026854. The Rba Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Liverpool at Office A, ,building 2,liverpool Innovation Park 360 Edge Lane. Postal code: L7 9NJ. Since 2005-12-29 Rba Management Limited is no longer carrying the name Rattlebag Actors Agency.

At the moment there are 2 directors in the the company, namely Emma D. and Louise F.. In addition one secretary - Emma D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rba Management Limited Address / Contact

Office Address Office A, ,building 2,liverpool Innovation Park 360 Edge Lane
Office Address2 Fairfield
Town Liverpool
Post code L7 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03026854
Date of Incorporation Mon, 27th Feb 1995
Industry Motion picture, television and other theatrical casting activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Emma D.

Position: Director

Appointed: 11 January 2021

Emma D.

Position: Secretary

Appointed: 01 February 2019

Louise F.

Position: Director

Appointed: 08 December 2013

Michael D.

Position: Director

Appointed: 11 January 2021

Resigned: 17 January 2022

Gemma B.

Position: Director

Appointed: 12 February 2020

Resigned: 11 January 2021

Jennifer A.

Position: Director

Appointed: 12 February 2020

Resigned: 01 September 2020

Joe M.

Position: Director

Appointed: 01 February 2019

Resigned: 12 February 2020

Hilly B.

Position: Secretary

Appointed: 28 January 2015

Resigned: 30 January 2019

Suzanne L.

Position: Director

Appointed: 02 December 2012

Resigned: 20 March 2017

Hilly B.

Position: Director

Appointed: 18 May 2011

Resigned: 30 January 2019

Emma H.

Position: Director

Appointed: 18 May 2011

Resigned: 08 December 2013

Paul G.

Position: Director

Appointed: 22 November 2009

Resigned: 08 December 2013

Penelope P.

Position: Director

Appointed: 14 January 2008

Resigned: 06 May 2011

Kathryn W.

Position: Director

Appointed: 05 December 2004

Resigned: 16 November 2008

Stephen I.

Position: Director

Appointed: 18 January 2004

Resigned: 06 May 2011

Jill M.

Position: Director

Appointed: 18 May 2003

Resigned: 13 November 2003

Paul G.

Position: Director

Appointed: 08 August 2002

Resigned: 16 November 2008

Ben P.

Position: Director

Appointed: 08 February 2001

Resigned: 10 February 2002

Tex M.

Position: Director

Appointed: 08 February 2001

Resigned: 13 December 2003

Joseph S.

Position: Director

Appointed: 21 February 1999

Resigned: 24 February 2001

Brian H.

Position: Director

Appointed: 14 June 1998

Resigned: 09 November 2001

Angela M.

Position: Director

Appointed: 28 September 1997

Resigned: 18 May 2011

Keith S.

Position: Director

Appointed: 15 February 1996

Resigned: 17 June 1998

Nicholas B.

Position: Director

Appointed: 15 February 1996

Resigned: 04 August 1996

John L.

Position: Director

Appointed: 29 June 1995

Resigned: 21 September 1996

Liam T.

Position: Director

Appointed: 29 June 1995

Resigned: 22 November 2009

Jilly D.

Position: Director

Appointed: 28 March 1995

Resigned: 17 September 2000

James S.

Position: Director

Appointed: 28 March 1995

Resigned: 13 September 1996

Robin K.

Position: Director

Appointed: 28 March 1995

Resigned: 12 February 1996

Denise K.

Position: Secretary

Appointed: 27 February 1995

Resigned: 28 January 2015

Denise K.

Position: Director

Appointed: 27 February 1995

Resigned: 28 January 2015

Debbie H.

Position: Director

Appointed: 27 February 1995

Resigned: 16 February 1996

Deborah S.

Position: Director

Appointed: 27 February 1995

Resigned: 28 September 1997

Company previous names

Rattlebag Actors Agency December 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 8688 8208 2359 240      
Balance Sheet
Cash Bank On Hand    12 01213 95613 34119 82617 52414 063
Property Plant Equipment    111111
Cash Bank In Hand9 80911 12010 14111 508      
Current Assets9 80911 12010 14111 508      
Net Assets Liabilities Including Pension Asset Liability7 8688 8208 2359 240      
Tangible Fixed Assets1111      
Reserves/Capital
Profit Loss Account Reserve7 8688 8208 2359 240      
Shareholder Funds7 8688 8208 2359 240      
Other
Creditors    2 9914 4163 7774 7762 3632 365
Net Current Assets Liabilities7 8678 8198 2349 239 9 5409 56415 05015 16111 698
Total Assets Less Current Liabilities7 8688 8208 2359 2409 0229 5419 56515 05115 16211 699
Creditors Due Within One Year1 9422 3011 9072 269      
Fixed Assets1111      
Tangible Fixed Assets Cost Or Valuation9 0539 0539 0539 053      
Tangible Fixed Assets Depreciation9 0529 0529 0529 052      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (6 pages)

Company search