ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RBSA 2016 Limited

RBSA 2016 Limited is an active company incorporated on 14 March 1975 with the registered office located in London, Greater London. RBSA 2016 Limited was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01203695
Private limited company
Age
50 years
Incorporated 14 March 1975
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (26 days ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
3rd Floor 3 Pancras Square
London
N1C 4AG
United Kingdom
Address changed on 11 Mar 2025 (7 months ago)
Previous address was
Telephone
020 79080973
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Nov 1948
Director • Interim Ceo Of Copyrights • British • Lives in UK • Born in Dec 1976
Director • SVP Legal • British • Lives in England • Born in Nov 1972
Director • Ceo Copyrights & Evp Kids Brands Studioc • French • Lives in France • Born in Nov 1964
Studiocanal Kids & Family Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paddington And Company Limited
Katheryn Needham, Francoise Guyonnet, and 2 more are mutual people.
Active
Marketreach Licensing Services Limited
Katheryn Needham, Francoise Guyonnet, and 2 more are mutual people.
Active
Studiocanal Kids & Family Limited
Katheryn Needham, Francoise Guyonnet, and 1 more are mutual people.
Active
Studiocanal Limited
Matthew Sheehan is a mutual person.
Active
Lilytig Licensing Limited
Nicholas Francis Durbridge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£139.61K
Increased by £63.91K (+84%)
Employees
Unreported
Same as previous period
Total Assets
£5.07M
Increased by £1.08M (+27%)
Total Liabilities
-£3.18M
Increased by £989.69K (+45%)
Net Assets
£1.89M
Increased by £90.84K (+5%)
Debt Ratio (%)
63%
Increased by 7.82% (+14%)
Latest Activity
Confirmation Submitted
23 Days Ago on 9 Oct 2025
Registers Moved To Inspection Address
7 Months Ago on 11 Mar 2025
Inspection Address Changed
7 Months Ago on 11 Mar 2025
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Small Accounts Submitted
1 Year Ago on 11 Oct 2024
The Copyrights Group Limited (PSC) Details Changed
1 Year 1 Month Ago on 13 Sep 2024
The Copyrights Group Limited (PSC) Appointed
1 Year 3 Months Ago on 17 Jul 2024
Vivendi Sa (PSC) Resigned
1 Year 3 Months Ago on 17 Jul 2024
Mr Nicholas Francis Durbridge Appointed
1 Year 4 Months Ago on 1 Jul 2024
Katheryn Needham Resigned
1 Year 4 Months Ago on 1 Jul 2024
Get Credit Report
Discover RBSA 2016 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 9 Oct 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 11 Mar 2025
Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 11 Mar 2025
Confirmation statement made on 6 October 2024 with updates
Submitted on 29 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 11 Oct 2024
Change of details for The Copyrights Group Limited as a person with significant control on 13 September 2024
Submitted on 13 Sep 2024
Cessation of Vivendi Sa as a person with significant control on 17 July 2024
Submitted on 5 Sep 2024
Notification of The Copyrights Group Limited as a person with significant control on 17 July 2024
Submitted on 5 Sep 2024
Appointment of Matthew Sheehan as a director on 1 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Katheryn Needham as a director on 1 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year