ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rapid Plastics Media Ltd

Rapid Plastics Media Ltd is an active company incorporated on 23 December 2008 with the registered office located in Chester, Cheshire. Rapid Plastics Media Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06779639
Private limited company
Age
16 years
Incorporated 23 December 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2025 (3 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Dodleston House Bell Meadow Business Park
Park Lane, Pulford
Chester
CH4 9EP
United Kingdom
Address changed on 13 Oct 2025 (13 days ago)
Previous address was Regus House Heronsway Chester Cheshire CH4 9QR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Publisher • British • Lives in UK • Born in Sep 1959
Director • Publisher • British • Lives in England • Born in Nov 1972
Interplas Events Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapid News Publications Limited
Duncan Alexander Wood and Nigel Dennistoun Burney are mutual people.
Active
Rapid Life Sciences Ltd
Duncan Alexander Wood and Nigel Dennistoun Burney are mutual people.
Active
Interplas Events Limited
Duncan Alexander Wood and Nigel Dennistoun Burney are mutual people.
Active
Rapid Medtech Communications Limited
Duncan Alexander Wood and Nigel Dennistoun Burney are mutual people.
Active
Packaging Europe Limited
Duncan Alexander Wood and Nigel Dennistoun Burney are mutual people.
Active
Euro Publishing Consultancy Limited
Nigel Dennistoun Burney is a mutual person.
Active
The Limes Property Company Limited
Nigel Dennistoun Burney is a mutual person.
Active
Chloride Extraction Technologies Limited
Nigel Dennistoun Burney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£32.08K
Increased by £9.41K (+41%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£33.52K
Decreased by £17.79K (-35%)
Total Liabilities
-£9.04K
Decreased by £292.54K (-97%)
Net Assets
£24.48K
Increased by £274.75K (-110%)
Debt Ratio (%)
27%
Decreased by 560.8% (-95%)
Latest Activity
Confirmation Submitted
3 Days Ago on 23 Oct 2025
Interplas Events Ltd (PSC) Appointed
4 Days Ago on 22 Oct 2025
Nigel Dennistoun Burney (PSC) Resigned
4 Days Ago on 22 Oct 2025
Sir Nigel Dennistoun Burney (PSC) Details Changed
13 Days Ago on 13 Oct 2025
Registered Address Changed
13 Days Ago on 13 Oct 2025
Mr Duncan Alexander Wood Details Changed
13 Days Ago on 13 Oct 2025
Mr Nigel Dennistoun Burney Details Changed
13 Days Ago on 13 Oct 2025
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Full Accounts Submitted
3 Months Ago on 10 Jul 2025
Registered Address Changed
4 Months Ago on 10 Jun 2025
Get Credit Report
Discover Rapid Plastics Media Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with updates
Submitted on 23 Oct 2025
Cessation of Nigel Dennistoun Burney as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Notification of Interplas Events Ltd as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Nigel Dennistoun Burney on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Duncan Alexander Wood on 13 October 2025
Submitted on 13 Oct 2025
Registered office address changed from Regus House Heronsway Chester Cheshire CH4 9QR England to Dodleston House Bell Meadow Business Park Park Lane, Pulford Chester CH4 9EP on 13 October 2025
Submitted on 13 Oct 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Registered office address changed from No.3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to Regus House Heronsway Chester Cheshire CH4 9QR on 10 June 2025
Submitted on 10 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year