Background WavePink WaveYellow Wave

RB EVENTS & PROMOTIONS LIMITED (04691668)

RB EVENTS & PROMOTIONS LIMITED (04691668) is an active UK company. incorporated on 10 March 2003. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RB EVENTS & PROMOTIONS LIMITED has been registered for 23 years. Current directors include BRANSGROVE, Roderick Granville, MANN, David.

Company Number
04691668
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
Utilita Bowl Botley Road, Southampton, SO30 3XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BRANSGROVE, Roderick Granville, MANN, David
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RB EVENTS & PROMOTIONS LIMITED

RB EVENTS & PROMOTIONS LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RB EVENTS & PROMOTIONS LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

04691668

LTD Company

Age

23 Years

Incorporated 10 March 2003

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ROSE BOWL PROMOTIONS LIMITED
From: 25 March 2003To: 7 August 2006
WOODSIZE LIMITED
From: 10 March 2003To: 25 March 2003
Contact
Address

Utilita Bowl Botley Road West End Southampton, SO30 3XH,

Previous Addresses

The Ageas Bowl Botley Road West End Southampton Hampshire SO30 3XH
From: 6 March 2012To: 13 March 2024
the Rose Bowl Botley Road, West End Southampton Hampshire SO30 3XH
From: 10 March 2003To: 6 March 2012
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 11
Loan Secured
May 16
Director Joined
Jan 17
Loan Secured
Jun 17
Funding Round
Dec 20
Capital Update
Dec 20
Loan Cleared
Dec 21
Director Left
Dec 21
Owner Exit
Aug 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRANSGROVE, Roderick Granville

Active
Fetter Lane, LondonEC4A 1BN
Born September 1950
Director
Appointed 25 Mar 2003

MANN, David

Active
Botley Road, SouthamptonSO30 3XH
Born April 1964
Director
Appointed 04 Sept 2007

ALLEN, Stuart Charles

Resigned
36 Bosville, EastleighSO50 4PD
Secretary
Appointed 10 Mar 2003
Resigned 25 Mar 2003

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 30 Sept 2016
Resigned 10 Dec 2021

LE BAS, Malcolm Hedley

Resigned
Red Lodge, SouthamptonSO16 7JX
Secretary
Appointed 31 Jan 2006
Resigned 04 Sept 2007

MANN, David

Resigned
Botley Road, SouthamptonSO30 3XH
Secretary
Appointed 04 Sept 2007
Resigned 30 Sept 2016

OSMAN, Brian Arthur

Resigned
9 Dell Road, SouthamptonSO18 1QT
Secretary
Appointed 25 Mar 2003
Resigned 31 Jan 2006

DELVE, Glenn David William

Resigned
Lake Road, EastleighSO53 1EZ
Born October 1965
Director
Appointed 28 Jan 2009
Resigned 24 Oct 2011

HEATHCOCK, Andrew Edward

Resigned
4 Spring Way, AlresfordSO24 9LN
Born December 1951
Director
Appointed 10 Mar 2003
Resigned 25 Mar 2003

LASHMAR, Michael William

Resigned
Botley Road, SouthamptonSO30 3XH
Born August 1977
Director
Appointed 18 Jan 2017
Resigned 10 Dec 2021

PIKE, Nicholas Simon

Resigned
Hickling Mead 5 Princes Drive, LeatherheadKT22 0UL
Born July 1958
Director
Appointed 25 Mar 2003
Resigned 07 Jul 2006

Persons with significant control

2

1 Active
1 Ceased
Botley Road, SouthamptonSO30 3XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017

Mr Roderick Bransgrove

Ceased
Botley Road, SouthamptonSO30 3XH
Born September 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
1 November 2022
RESOLUTIONSResolutions
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Resolution
10 October 2022
RESOLUTIONSResolutions
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Legacy
17 November 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Legacy
10 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
1 March 2021
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
17 December 2020
SH19Statement of Capital
Legacy
17 December 2020
SH20SH20
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Legacy
11 June 2018
PARENT_ACCPARENT_ACC
Legacy
11 June 2018
GUARANTEE2GUARANTEE2
Legacy
11 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2017
AAAnnual Accounts
Legacy
29 August 2017
PARENT_ACCPARENT_ACC
Legacy
29 August 2017
GUARANTEE2GUARANTEE2
Legacy
29 August 2017
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
10 February 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 May 2016
MR05Certification of Charge
Legacy
10 May 2016
PARENT_ACCPARENT_ACC
Legacy
10 May 2016
AGREEMENT2AGREEMENT2
Legacy
10 May 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
28 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Resolution
25 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
17 September 2009
403aParticulars of Charge Subject to s859A
Legacy
18 March 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
11 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
2 January 2008
288cChange of Particulars
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
7 August 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
225Change of Accounting Reference Date
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Certificate Change Of Name Company
25 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 2003
NEWINCIncorporation