RWS GLOBAL UK LIMITED

Mill Court Mill Court, Milton Keynes, MK12 5EU, Buckinghamshire, England
StatusACTIVE
Company No.04111408
CategoryPrivate Limited Company
Incorporated21 Nov 2000
Age23 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

RWS GLOBAL UK LIMITED is an active private limited company with number 04111408. It was incorporated 23 years, 6 months, 14 days ago, on 21 November 2000. The company address is Mill Court Mill Court, Milton Keynes, MK12 5EU, Buckinghamshire, England.



Company Fillings

Certificate change of name company

Date: 12 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the experience department LIMITED\certificate issued on 12/02/24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Jake Stevens Mc Coy

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Philip Michael Mccormick-Welton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Breese Davies

Termination date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Roland Robert Joseph Perry

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Stevens Mc Coy

Appointment date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Kate Breese-Davies

Termination date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Kate Breese-Davies

Cessation date: 2022-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-20

Psc name: Robin James Breese-Davies

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan William Stana

Appointment date: 2022-04-13

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the entertainment department (uk) LIMITED\certificate issued on 06/04/22

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-28

Officer name: Mr Philip Michael Welton

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Christian Lacey

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Steven Leatham

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Robert Joseph Perry

Appointment date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-29

Officer name: Mr Christian Lacey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Steven Leatham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Michael Welton

Appointment date: 2020-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Catherine Donohue

Cessation date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Amanda Catherine Donohue

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mrs Anna Kate Breese-Davies

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-08

Psc name: Anna Kate Breese-Davies

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-04-24

Psc name: Tedholdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-24

Psc name: Mrs Amanda Catherine Donohue

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin James Breese-Davies

Change date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Robin Breese Davies

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Catherine Donohue

Change date: 2017-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: Unit 23-24 Titan Court Laporte Way Luton Bedfordshire LU4 8EF

Change date: 2017-04-25

New address: Mill Court Wolverton Milton Keynes Buckinghamshire MK12 5EU

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Donohue

Change date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: Unit 23-24 Titan Court Corporate Way Luton Bedfordshire LU4 8EF

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Thomas

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Parnaby

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomas

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Address

Type: AD01

Old address: 16 High Holborn London WC1V 6BX

Change date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Donohue

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Breese Davies

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Morley

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hudston

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Jane Thomas

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Clifford Morley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Morley

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mark Clifford Morley

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Shearme

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Parnaby

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Old address: C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ

Change date: 2012-04-04

Documents

View document PDF

Termination director company

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Priestnall

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-18

Officer name: Mr Nicholas Jeffrey Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Parnaby

Change date: 2010-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Parnaby

Change date: 2010-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Barraclough

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Croucher Needham 85 Tottenham Court Road London W1T 4TQ

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed mark clifford morley

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / paul parnaby / 06/07/2008

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul parnaby / 06/07/2008

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr paul parnaby

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary simon dixon

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 04/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 24 titan court, laporte way, luton, bedfordshire LU4 8EF

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

MNA ARCHITECTURE LTD

9 FLAT 9 ABERDALE COURT,LONDON,SE16 6XG

Number:10455397
Status:ACTIVE
Category:Private Limited Company
Number:CE002679
Status:ACTIVE
Category:Charitable Incorporated Organisation

RDP (AYR) LIMITED

DALLOWIE FARM,AYR,KA6 7LF

Number:SC316708
Status:ACTIVE
Category:Private Limited Company

SAKS ACADEMIES LIMITED

24 ST CUTHBERTS WAY,DARLINGTON,DL1 1GB

Number:08031423
Status:ACTIVE
Category:Private Limited Company

SMILE CAFE (GLASGOW) LTD.

121 DOUGLAS STREET,GLASGOW,G2 4HF

Number:SC498281
Status:ACTIVE
Category:Private Limited Company

STORYBUD LIMITED

53 MOUNT PLEASANT ROAD,LONDON,N17 6TR

Number:09046825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source