Background WavePink WaveYellow Wave

R.S.O. PUBLISHING LIMITED (00937365)

R.S.O. PUBLISHING LIMITED (00937365) is an active UK company. incorporated on 16 August 1968. with registered office in Newport. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. R.S.O. PUBLISHING LIMITED has been registered for 57 years. Current directors include BYWALSKI, Patrick Alfred.

Company Number
00937365
Status
active
Type
ltd
Incorporated
16 August 1968
Age
57 years
Address
C/O The Robert Stigwood Organisation Ltd Suite 17 Mill Court, Newport, PO30 2AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BYWALSKI, Patrick Alfred
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.S.O. PUBLISHING LIMITED

R.S.O. PUBLISHING LIMITED is an active company incorporated on 16 August 1968 with the registered office located in Newport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. R.S.O. PUBLISHING LIMITED was registered 57 years ago.(SIC: 90030)

Status

active

Active since 57 years ago

Company No

00937365

LTD Company

Age

57 Years

Incorporated 16 August 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O The Robert Stigwood Organisation Ltd Suite 17 Mill Court Furrlongs Newport, PO30 2AA,

Previous Addresses

Barton Manor East Cowes Isle of Wight PO32 6LB
From: 16 August 1968To: 23 June 2023
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COTTON, Angela

Active
Suite 17 Mill Court, NewportPO30 2AA
Secretary
Appointed 03 Jan 2006

BYWALSKI, Patrick Alfred

Active
Suite 17 Mill Court, NewportPO30 2AA
Born February 1955
Director
Appointed 16 Oct 1997

HERRING, David Peter

Resigned
Parkhouse 26 Addlestone Park, WeybridgeKT15 1RZ
Secretary
Appointed N/A
Resigned 03 Jan 2006

LAND, David

Resigned
Neville House Neville Road, RottingdeanBN2 7HG
Born May 1918
Director
Appointed N/A
Resigned 23 Dec 1995

STIGWOOD, Robert Colin

Resigned
Clavering, AscotSL5 8AU
Born April 1934
Director
Appointed N/A
Resigned 04 Jan 2016

Persons with significant control

1

Mr Patrick Alfred Bywalski

Active
Suite 17 Mill Court, NewportPO30 2AA
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Miscellaneous
7 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
13 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
7 November 1986
363363