Background WavePink WaveYellow Wave

RNIB ENTERPRISES LIMITED (00887094)

RNIB ENTERPRISES LIMITED (00887094) is an active UK company. incorporated on 6 September 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. RNIB ENTERPRISES LIMITED has been registered for 59 years. Current directors include ANTROBUS, Simon, BARRY, Andrew, FILBY, Clare Valerie and 2 others.

Company Number
00887094
Status
active
Type
ltd
Incorporated
6 September 1966
Age
59 years
Address
The Grimaldi Building, London, N1 9JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ANTROBUS, Simon, BARRY, Andrew, FILBY, Clare Valerie, MAVROUDI-CHOCHOLI, Daphne, SPALDING, James Hugh Ferguson
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNIB ENTERPRISES LIMITED

RNIB ENTERPRISES LIMITED is an active company incorporated on 6 September 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. RNIB ENTERPRISES LIMITED was registered 59 years ago.(SIC: 73120)

Status

active

Active since 59 years ago

Company No

00887094

LTD Company

Age

59 Years

Incorporated 6 September 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SUNSHINE CHRISTMAS CARDS LIMITED
From: 6 September 1966To: 13 June 1989
Contact
Address

The Grimaldi Building 154a Pentonville Road London, N1 9JE,

Previous Addresses

Rnib, 154a Pentonville Road Pentonville Road London N1 9JE England
From: 3 January 2023To: 22 January 2025
Rnib 105-121 Judd Street London WC1H 9NE England
From: 21 March 2016To: 3 January 2023
Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS
From: 6 September 1966To: 21 March 2016
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Apr 10
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 17
Director Left
Apr 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOLIFIELD, Jessica

Active
154a Pentonville Road, LondonN1 9JE
Secretary
Appointed 04 Dec 2020

ANTROBUS, Simon

Active
154a Pentonville Road, LondonN1 9JE
Born February 1965
Director
Appointed 05 Feb 2026

BARRY, Andrew

Active
154a Pentonville Road, LondonN1 9JE
Born April 1970
Director
Appointed 13 Nov 2023

FILBY, Clare Valerie

Active
154a Pentonville Road, LondonN1 9JE
Born July 1969
Director
Appointed 13 Nov 2023

MAVROUDI-CHOCHOLI, Daphne

Active
154a Pentonville Road, LondonN1 9JE
Born February 1982
Director
Appointed 04 Mar 2024

SPALDING, James Hugh Ferguson

Active
154a Pentonville Road, LondonN1 9JE
Born August 1966
Director
Appointed 13 Nov 2023

BILLINGTON, Amelia Jane Heron

Resigned
105-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 03 Aug 2018
Resigned 29 Nov 2018

FRAMPTON, Jayne

Resigned
105-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 31 May 2018
Resigned 02 Aug 2018

GELSTHORPE-HILL, Amy

Resigned
105-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 11 Apr 2017
Resigned 31 May 2018

JOHN, Kathrin Louise

Resigned
Judd Street, LondonWC1H 9NE
Secretary
Appointed 28 Jan 2014
Resigned 09 Dec 2014

KHANDPUR, Simmi

Resigned
Judd Street, LondonWC1H 9NE
Secretary
Appointed 12 Feb 2015
Resigned 04 Jan 2017

MACDONALD, Patrick Dermot

Resigned
Sweetings Road, HuntingdonPE29 2JS
Secretary
Appointed 23 Dec 2006
Resigned 21 Nov 2013

MACDONALD, Patrick Dermot

Resigned
Sweetings Road, HuntingdonPE29 2JS
Secretary
Appointed N/A
Resigned 14 Sept 2000

PLANT, Sarah Mary

Resigned
105-121 Judd Street, LondonWC1H 9NE
Secretary
Appointed 29 Nov 2018
Resigned 30 Jun 2019

STONE, Timothy Winton

Resigned
25 Doddington Road, MarchPE15 0UT
Secretary
Appointed 14 Sept 2000
Resigned 22 Dec 2006

ALEXANDER, Lesley-Anne

Resigned
105-121 Judd Street, LondonWC1H 9NE
Born September 1959
Director
Appointed 01 Jan 2004
Resigned 04 Oct 2016

AMADI, Paul

Resigned
78 Byni Road, LondonSE25 5J
Born October 1966
Director
Appointed 27 Nov 2007
Resigned 31 Dec 2009

BAIDOO, Janet Abena

Resigned
Pentonville Road, LondonN1 9JE
Born January 1977
Director
Appointed 22 Jul 2021
Resigned 04 Mar 2024

BRUCE, Ian Waugh

Resigned
54 Mall Road, LondonW6 9DG
Born April 1945
Director
Appointed N/A
Resigned 10 Oct 2003

CAREY, Kevin

Resigned
105-121 Judd Street, LondonWC1H 9NE
Born November 1951
Director
Appointed 13 Feb 2001
Resigned 09 Nov 2017

CHILD, Derek Anthony

Resigned
105-121 Judd Street, LondonWC1H 9NE
Born February 1948
Director
Appointed 23 Jul 2009
Resigned 31 Mar 2019

DAUNCEY, Theresa Anne

Resigned
86 Hermitage Road, LondonN4 1NL
Born July 1969
Director
Appointed 29 Nov 1999
Resigned 13 Sept 2001

DAVIDSON, Martin Stuart

Resigned
105-121 Judd Street, LondonWC1H 9NE
Born October 1955
Director
Appointed 16 Oct 2020
Resigned 30 Jun 2022

DUNN, Jack Alfred

Resigned
Bourne House Brook Lane, SevenoaksTN15 0QU
Born November 1921
Director
Appointed N/A
Resigned 17 Sept 1998

GADBURY, David Peter

Resigned
Three Trees Worsted Lane, East GrinsteadRH19 3UF
Born July 1941
Director
Appointed 17 Sept 1998
Resigned 25 Mar 2004

GEESON, Kevin Leonard

Resigned
16 Merrywood Park, ReigateRH2 9PA
Born December 1959
Director
Appointed 01 Jan 2003
Resigned 23 Jul 2009

GIFFORD, Barry Thomas

Resigned
20 Sylvan Close, South CroydonCR2 8DS
Born January 1940
Director
Appointed N/A
Resigned 01 Jan 2003

GRIFFITHS, Trevor Thomas

Resigned
13 Limmers Mead, High WycombeHP15 6LT
Born March 1952
Director
Appointed N/A
Resigned 31 Oct 1993

HARVEY, Sally Anne

Resigned
105-121 Judd Street, LondonWC1H 9NE
Born June 1967
Director
Appointed 04 Oct 2016
Resigned 09 Apr 2018

KING, Stephen Phillip

Resigned
Friarton, Bishops StortfordCM23 1HL
Born April 1952
Director
Appointed N/A
Resigned 23 Jul 2009

LANCASTER, Michael Thomas

Resigned
15 Second Avenue, EnfieldEN1 1BT
Born May 1948
Director
Appointed N/A
Resigned 17 Nov 2004

LOW, Colin Mackenzie, The Lord Low Of Dalston

Resigned
Graham Lodge 19 Graham Road, LondonE8 1DA
Born September 1942
Director
Appointed 17 Sept 1998
Resigned 23 Jul 2009

MACDONALD, Patrick Dermot

Resigned
Sweetings Road, HuntingdonPE29 2JS
Born November 1953
Director
Appointed 17 Sept 1998
Resigned 29 Oct 2013

MCCREATH, Gwenn

Resigned
5 Afton Terrace, EdinburghEH5 3NG
Born July 1956
Director
Appointed 17 Sept 1998
Resigned 29 Apr 2005

MONAGHAN, Stephen Christopher

Resigned
154a Pentonville Road, LondonN1 9JE
Born July 1970
Director
Appointed 30 Jun 2022
Resigned 03 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
Judd Street, LondonWC1H 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Nov 2025
Fundings
Financials
Latest Activities

Filing History

195

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Resolution
2 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
12 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Sail Address Company With New Address
3 September 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2013
TM02Termination of Secretary
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Auditors Resignation Company
24 July 2008
AUDAUD
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
288cChange of Particulars
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
3 September 1994
288288
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
88(2)R88(2)R
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Resolution
13 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363aAnnual Return
Legacy
14 June 1991
395Particulars of Mortgage or Charge
Resolution
20 March 1991
RESOLUTIONSResolutions
Legacy
9 November 1990
288288
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363aAnnual Return
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
17 July 1989
288288
Legacy
14 July 1989
288288
Certificate Change Of Name Company
12 June 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
8 September 1988
288288
Legacy
14 March 1988
288288
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
28 July 1987
288288
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 1986
AAAnnual Accounts