RT MARKETING LIMITED
Status | ACTIVE |
Company No. | 03234300 |
Category | Private Limited Company |
Incorporated | 06 Aug 1996 |
Age | 27 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RT MARKETING LIMITED is an active private limited company with number 03234300. It was incorporated 27 years, 9 months, 27 days ago, on 06 August 1996. The company address is 14 The Green, Richmond, TW9 1PX, Surrey, England.
Company Fillings
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Heidi Christina Spicer
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 09 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination director company with name termination date
Date: 29 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Ben Phillip Rodber
Documents
Cessation of a person with significant control
Date: 29 Jul 2022
Action Date: 30 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-30
Psc name: Benjamin Philip Rodber
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-04
Old address: The Loft, Rosedale Studios Rosedale Road Richmond Surrey TW9 2SX
New address: 14 the Green Richmond Surrey TW9 1PX
Documents
Mortgage satisfy charge full
Date: 10 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Capital cancellation shares
Date: 28 Jan 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH06
Capital : 50,000 GBP
Date: 2015-12-18
Documents
Capital return purchase own shares
Date: 28 Jan 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Sherrell
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-07-31
Documents
Capital return purchase own shares
Date: 18 Oct 2013
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-09
Capital : 52,777.78 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type small
Date: 09 Jul 2013
Action Date: 25 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-25
Documents
Change account reference date company previous shortened
Date: 25 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2013-06-30
Documents
Resolution
Date: 08 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Nov 2012
Action Date: 08 Oct 2012
Category: Capital
Type: SH01
Capital : 55,555.56 GBP
Date: 2012-10-08
Documents
Accounts with accounts type small
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Grifiths
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wray
Documents
Termination secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Hall
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Grifiths
Documents
Termination director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Wray
Documents
Termination secretary company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Hall
Documents
Legacy
Date: 24 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 15 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: C/O Steve Angus Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN England
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Edward Grifiths
Documents
Change person secretary company with change date
Date: 26 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Hall
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: David John Spicer
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Sherrell
Change date: 2010-08-04
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ben Rodber
Change date: 2010-08-04
Documents
Appoint person secretary company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Hall
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Grifiths
Documents
Termination secretary company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Angus
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 17 Oct 2009
Action Date: 17 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-17
Old address: Cavendish House 18 Cavendish Square London W1G 0PJ
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 06 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-06
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sinderberry
Documents
Accounts with accounts type full
Date: 22 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary logged form
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul sherrell / 27/11/2006
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type full
Date: 06 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 30/06/06
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 122
Description: S-div 21/06/06
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rodber thorneycroft LIMITED\certificate issued on 02/08/06
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 06/09/05 from: clifton house worship street london EC2A 2EJ
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
2ND FLOOR 250 FOWLER AVENUE,FARNBOROUGH,GU14 7JP
Number: | 01529563 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, THE EXCHANGE,CROYDON,CR0 1UH
Number: | 11400586 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 COMMERCIAL ROAD,LONDON,E1 2DA
Number: | 07417709 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK GARRETT TAX & ACCOUNTANCY LTD BOX HOUSE, BATH ROAD,CORSHAM,SN13 8AA
Number: | 01096930 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WOOLACOMBE ROAD,LIVERPOOL,L16 9JQ
Number: | 11451183 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CRESCENT,WISBECH,PE13 1EH
Number: | 10721909 |
Status: | ACTIVE |
Category: | Private Limited Company |