Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rhubarb Fool Media Limited
Rhubarb Fool Media Limited is a dissolved company incorporated on 11 July 2012 with the registered office located in London, Greater London. Rhubarb Fool Media Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 September 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08138275
Private limited company
Age
13 years
Incorporated
11 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rhubarb Fool Media Limited
Contact
Update Details
Address
Bridge House, 4
Borough High Street
London
SE1 9QR
England
Same address for the past
8 years
Companies in SE1 9QR
Telephone
02073871335
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr William Shivers Morris IV
Director • American • Lives in United States • Born in Dec 1959
Mr William Shivers Morris Iii
Director • American • Lives in United States • Born in Oct 1934
Mr Craig Stephen Mitchell
Secretary
Morris U.K. Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
31 Jul 2016
For period
31 Jul
⟶
31 Jul 2016
Traded for
12 months
Cash in Bank
£8.06K
Increased by £5.79K (+255%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.75K
Decreased by £30.37K (-43%)
Total Liabilities
-£35.45K
Decreased by £23.24K (-40%)
Net Assets
£5.3K
Decreased by £7.13K (-57%)
Debt Ratio (%)
87%
Increased by 4.47% (+5%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 18 Sep 2018
Compulsory Gazette Notice
7 Years Ago on 3 Jul 2018
Confirmation Submitted
8 Years Ago on 26 Sep 2017
Morris U.K. Limited (PSC) Appointed
8 Years Ago on 13 Jun 2017
Lucy Johnson (PSC) Resigned
8 Years Ago on 13 Jun 2017
Christopher Howard Johnson (PSC) Resigned
8 Years Ago on 13 Jun 2017
Mr William Shivers Morris Iii Appointed
8 Years Ago on 13 Jun 2017
Mr William Shivers Morris Iv Appointed
8 Years Ago on 13 Jun 2017
Chris Howard Johnson Resigned
8 Years Ago on 13 Jun 2017
Lucy Johnson Resigned
8 Years Ago on 13 Jun 2017
Get Alerts
Get Credit Report
Discover Rhubarb Fool Media Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Sep 2018
First Gazette notice for compulsory strike-off
Submitted on 3 Jul 2018
Confirmation statement made on 11 July 2017 with updates
Submitted on 26 Sep 2017
Cessation of Christopher Howard Johnson as a person with significant control on 13 June 2017
Submitted on 26 Sep 2017
Cessation of Lucy Johnson as a person with significant control on 13 June 2017
Submitted on 26 Sep 2017
Notification of Morris U.K. Limited as a person with significant control on 13 June 2017
Submitted on 26 Sep 2017
Appointment of Mr William Shivers Morris Iv as a director on 13 June 2017
Submitted on 14 Jun 2017
Appointment of Mr William Shivers Morris Iii as a director on 13 June 2017
Submitted on 14 Jun 2017
Appointment of Mr Craig Stephen Mitchell as a secretary on 13 June 2017
Submitted on 13 Jun 2017
Registered office address changed from 86 Gladstone Street Bedford MK41 7RT to Bridge House, 4 Borough High Street London SE1 9QR on 13 June 2017
Submitted on 13 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs