Background WavePink WaveYellow Wave

RUMBLE.VISION LTD (NI637587)

RUMBLE.VISION LTD (NI637587) is an active UK company. incorporated on 6 April 2016. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. RUMBLE.VISION LTD has been registered for 10 years. Current directors include ALLISTER, David John, MURPHY, Gareth William, Rev, RUTHERFORD, Jason James and 3 others.

Company Number
NI637587
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 2016
Age
10 years
Address
139 Ravenhill Road, Belfast, BT6 8DR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ALLISTER, David John, MURPHY, Gareth William, Rev, RUTHERFORD, Jason James, SMYTH, Mark, STRAKER, Ishbel, TOPPING, David Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUMBLE.VISION LTD

RUMBLE.VISION LTD is an active company incorporated on 6 April 2016 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. RUMBLE.VISION LTD was registered 10 years ago.(SIC: 94910)

Status

active

Active since 10 years ago

Company No

NI637587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 April 2016

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 29 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

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CVM IRELAND
From: 6 April 2016To: 16 September 2022
Contact
Address

139 Ravenhill Road Belfast, BT6 8DR,

Previous Addresses

9-11 Hightown Avenue Newtownabbey BT36 4RT Northern Ireland
From: 8 September 2017To: 3 December 2019
217 Holywood Road Belfast BT4 2DH Northern Ireland
From: 25 April 2017To: 8 September 2017
276 Ravenhill Road Belfast Antrim BT6 8GL
From: 6 April 2016To: 25 April 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

ALLISTER, David John

Active
Ravenhill Road, BelfastBT6 8DR
Born April 1970
Director
Appointed 13 Sept 2024

MURPHY, Gareth William, Rev

Active
Ravenhill Road, BelfastBT6 8DR
Born March 1980
Director
Appointed 13 Sept 2024

RUTHERFORD, Jason James

Active
Ravenhill Road, BelfastBT6 8DR
Born December 1975
Director
Appointed 13 Sept 2024

SMYTH, Mark

Active
Ravenhill Road, BelfastBT6 8DR
Born October 1968
Director
Appointed 08 May 2025

STRAKER, Ishbel

Active
Ravenhill Road, BelfastBT6 8DR
Born August 1983
Director
Appointed 28 Aug 2025

TOPPING, David Andrew

Active
Ravenhill Road, BelfastBT6 8DR
Born April 1981
Director
Appointed 03 Mar 2025

BROWN, Tim

Resigned
Ravenhill Road, BelfastBT6 8DR
Born June 1962
Director
Appointed 13 Jun 2022
Resigned 13 Sept 2024

BROWNE, Peter Thomas

Resigned
Ravenhill Road, BelfastBT6 8DR
Born October 1987
Director
Appointed 07 Apr 2016
Resigned 05 May 2021

CROWNE, Roy

Resigned
Ravenhill Road, BelfastBT6 8DR
Born June 1956
Director
Appointed 08 Apr 2022
Resigned 22 Mar 2024

CRUISE, Stephen

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1960
Director
Appointed 07 Apr 2016
Resigned 31 Aug 2018

HAMILTON, Nigel, Sir

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born March 1948
Director
Appointed 06 Apr 2016
Resigned 12 Jun 2018

MAHOOD, Garry William

Resigned
Ravenhill Road, BelfastBT6 8DR
Born March 1962
Director
Appointed 13 Jun 2022
Resigned 13 Sept 2024

MCFARLAND, Robert Stanley

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1955
Director
Appointed 07 Apr 2016
Resigned 12 Nov 2019

MCGINTY, David James

Resigned
Ravenhill Road, BelfastBT6 8DR
Born February 1977
Director
Appointed 24 Jan 2024
Resigned 13 Sept 2024

MCKEE, William Ronald

Resigned
Ravenhill Road, BelfastBT6 8DR
Born March 1951
Director
Appointed 07 Apr 2016
Resigned 05 Nov 2020

MONTGOMERY, Gary

Resigned
Ravenhill Road, BelfastBT6 8DR
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 30 Mar 2022

MURPHY, Gareth William

Resigned
Ravenhill Road, BelfastBT6 8DR
Born March 1980
Director
Appointed 06 Apr 2016
Resigned 31 Dec 2022

PATTERSON, Mark

Resigned
Ravenhill Road, BelfastBT6 8DR
Born April 1978
Director
Appointed 01 Dec 2018
Resigned 05 May 2021

STANFIELD, Mairisine, Rev

Resigned
Ravenhill Road, BelfastBT6 8DR
Born February 1965
Director
Appointed 01 Nov 2021
Resigned 13 Sept 2024

TAYLOR, Alan

Resigned
Ravenhill Road, BelfastBT6 8DR
Born August 1969
Director
Appointed 07 May 2021
Resigned 16 Apr 2022

WILLIAMS, Karl

Resigned
Ravenhill Road, BelfastBT6 8DR
Born November 1981
Director
Appointed 13 Jan 2020
Resigned 05 May 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Incorporation Company
6 April 2016
NEWINCIncorporation