Background WavePink WaveYellow Wave

THE ROBIN R'N'B CLUB LIMITED (03546262)

THE ROBIN R'N'B CLUB LIMITED (03546262) is an active UK company. incorporated on 15 April 1998. with registered office in Brierley Hill. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE ROBIN R'N'B CLUB LIMITED has been registered for 28 years. Current directors include TRANTER, Fraser, TURNER, Karen Anita.

Company Number
03546262
Status
active
Type
ltd
Incorporated
15 April 1998
Age
28 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
TRANTER, Fraser, TURNER, Karen Anita
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROBIN R'N'B CLUB LIMITED

THE ROBIN R'N'B CLUB LIMITED is an active company incorporated on 15 April 1998 with the registered office located in Brierley Hill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE ROBIN R'N'B CLUB LIMITED was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03546262

LTD Company

Age

28 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET United Kingdom
From: 24 October 2018To: 20 March 2023
Blackthorns House 80-82 Dudley Road Lye Stourbridge DY19 8ET
From: 25 September 2018To: 24 October 2018
28 Mount Pleasant Bilston West Midlands WV14 7LJ
From: 15 April 1998To: 25 September 2018
Timeline

11 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
May 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Loan Secured
Sept 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TRANTER, Fraser

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1965
Director
Appointed 31 Aug 2018

TURNER, Karen Anita

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1966
Director
Appointed 23 Oct 2018

ROBERT, Isabelle Michelle Marie

Resigned
Twine Cottage The Old Rope Works, BewdleyDY12 1BS
Secretary
Appointed 16 Apr 1998
Resigned 12 Apr 2002

TWINBERROW, Martin

Resigned
8 Portway Close, KingswinfordDY6 8HN
Secretary
Appointed 12 Apr 2002
Resigned 03 Aug 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 15 Apr 1998

HAMBLETT, Michael Magnus

Resigned
Twine Cottage, BewdleyDY12 1BS
Born May 1954
Director
Appointed 16 Apr 1998
Resigned 31 Aug 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Apr 1998
Resigned 15 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Waterfront East, Brierley HillDY5 1XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018

Mr Michael Magnus Hamblett

Ceased
Dudley Road, StourbridgeDY19 8ET
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
20 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
2 November 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
287Change of Registered Office
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
15 April 1998
NEWINCIncorporation