RTL GROUP SUPPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 00889123 |
Category | Private Limited Company |
Incorporated | 06 Oct 1966 |
Age | 57 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RTL GROUP SUPPORT SERVICES LIMITED is an active private limited company with number 00889123. It was incorporated 57 years, 6 months, 20 days ago, on 06 October 1966. The company address is 1 Stephen Street 1 Stephen Street, W1T 1AL.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type full
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 19 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-16
Officer name: Klaus Michael Beisheim
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elmar Heggen
Appointment date: 2023-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-16
Officer name: Bjorn Christian Bauer
Documents
Accounts amended with accounts type full
Date: 06 Jun 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 14 Mar 2023
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Notification of a person with significant control
Date: 04 Jan 2022
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-17
Psc name: Clt-Ufa Sa
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 28 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 28 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Capital allotment shares
Date: 24 Mar 2021
Action Date: 08 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-08
Capital : 1 GBP
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Audiomedia Investments Sa
Change date: 2017-07-26
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 05 Jan 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 05 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 05 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Termination secretary company with name termination date
Date: 27 Oct 2017
Action Date: 26 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-26
Officer name: Tracey Jane Spevack
Documents
Accounts with accounts type full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Appoint person secretary company with name date
Date: 07 Dec 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-15
Officer name: Tracey Jane Spevack
Documents
Termination secretary company with name termination date
Date: 07 Dec 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Frances Moreton
Termination date: 2016-11-14
Documents
Appoint person secretary company with name date
Date: 04 Oct 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jacqueline Frances Moreton
Appointment date: 2016-08-24
Documents
Termination secretary company with name termination date
Date: 04 Oct 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-23
Officer name: Carolyn Ann Gibson
Documents
Accounts with accounts type full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 29 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-01
Officer name: Carolyn Ann Gibson
Documents
Termination secretary company with name termination date
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Linda Farnaby
Termination date: 2016-05-31
Documents
Termination secretary company with name termination date
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Linda Farnaby
Termination date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-22
Officer name: Vincent Jean Hubert Pascaud
Documents
Change person director company with change date
Date: 19 Dec 2014
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Klaus Michael Beisheim
Change date: 2014-11-22
Documents
Accounts with accounts type full
Date: 27 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type full
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 03 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 06 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change person secretary company with change date
Date: 06 Jan 2011
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-01
Officer name: Helen Linda Farnaby
Documents
Certificate change of name company
Date: 03 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rtl group systems LIMITED\certificate issued on 03/09/10
Documents
Change of name notice
Date: 03 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Klaus Michael Beisheim
Documents
Termination director company with name
Date: 18 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Grant
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts with accounts type full
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 22 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rtl group LIMITED\certificate issued on 22/05/07
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Certificate change of name company
Date: 10 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ip intermediation (uk) LIMITED\certificate issued on 10/01/07
Documents
Legacy
Date: 05 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 30 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 27/02/04 from: 142-144 new cavendish street london W1M 7FG
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Accounts with accounts type full
Date: 14 Oct 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10595768 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 4, UNION STREET BUSINESS CENTRE WAKEFIELD ROAD,HUDDERSFIELD,HD8 9JL
Number: | 09270237 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CROFTON ROAD 65 CROFTON ROAD,LONDON,SE5 8LY
Number: | 05891097 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROSPECT WAY,DAVENTRY,NN11 8PL
Number: | 11733298 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRE ENVIRONMENTAL CONSULTANTS LIMITED
19 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 08189406 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HARRISONS WHARF,PURFLEET,RM19 1QW
Number: | 04523600 |
Status: | ACTIVE |
Category: | Private Limited Company |