Background WavePink WaveYellow Wave

REBELLION PUBLISHING LIMITED (06993175)

REBELLION PUBLISHING LIMITED (06993175) is an active UK company. incorporated on 18 August 2009. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in book publishing. REBELLION PUBLISHING LIMITED has been registered for 16 years. Current directors include KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason.

Company Number
06993175
Status
active
Type
ltd
Incorporated
18 August 2009
Age
16 years
Address
Riverside House, Oxford, OX2 0ES
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KINGSLEY, Christopher Ross, KINGSLEY, Jonathon Jason
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REBELLION PUBLISHING LIMITED

REBELLION PUBLISHING LIMITED is an active company incorporated on 18 August 2009 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in book publishing. REBELLION PUBLISHING LIMITED was registered 16 years ago.(SIC: 58110)

Status

active

Active since 16 years ago

Company No

06993175

LTD Company

Age

16 Years

Incorporated 18 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Riverside House Osney Mead Oxford, OX2 0ES,

Timeline

4 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Loan Cleared
Aug 21
Loan Secured
Aug 21
Funding Round
Oct 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Secretary
Appointed 23 Apr 2010

KINGSLEY, Christopher Ross

Active
Osney Mead, OxfordOX2 0ES
Born December 1966
Director
Appointed 18 Aug 2009

KINGSLEY, Jonathon Jason

Active
Osney Mead, OxfordOX2 0ES
Born December 1964
Director
Appointed 18 Aug 2009

O'BRIEN, John Joseph

Resigned
Chalfont Road, OxfordOX2 6TL
Secretary
Appointed 18 Aug 2009
Resigned 23 Apr 2010

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 18 Aug 2009
Resigned 18 Aug 2009

Persons with significant control

1

Osney Mead, OxfordOX2 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Resolution
27 October 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Resolution
27 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Legacy
20 October 2009
MG01MG01
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Incorporation Company
18 August 2009
NEWINCIncorporation