RMG OPERATIONS LIMITED

71 Queen Victoria Street, London, EC4V 4BE, United Kingdom
StatusACTIVE
Company No.04809913
CategoryPrivate Limited Company
Incorporated25 Jun 2003
Age20 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

RMG OPERATIONS LIMITED is an active private limited company with number 04809913. It was incorporated 20 years, 10 months, 19 days ago, on 25 June 2003. The company address is 71 Queen Victoria Street, London, EC4V 4BE, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan David Thurburn

Appointment date: 2024-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Gerard Moss

Appointment date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Samantha Geraldine Sing

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Aug 2022

Category: Address

Type: AD02

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: Jessop House Jessop Avenue Cheltenham Glos GL50 3WG

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Aug 2022

Category: Address

Type: AD03

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Ms Samantha Geraldine Sing

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-03-14

Officer name: Rysaffe Secretaries

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Oct 2021

Category: Address

Type: AD04

New address: 71 Queen Victoria Street London EC4V 4BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 71 Queen Victoria Street London EC4V 4BE

Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neptune Secretaries Limited

Termination date: 2021-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Nicholas Joseph Mills

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-11

Officer name: Richard John Norman Fitzgerald

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Dec 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Racecourse Media Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Capital : 1,180,002 GBP

Date: 2017-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clodagh Maria Curran

Termination date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clodagh Maria Curran

Termination date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Stewart Binns

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 11 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-11

Capital : 1,135,002 GBP

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2013

Action Date: 27 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-27

Capital : 1,045,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clodagh Maria Curran

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bellin

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Change corporate secretary company with change date

Date: 02 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Neptune Secretaries Limited

Change date: 2012-06-25

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: 95 the Promenade Cheltenham Glos GL50 1WG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Peter Gretton

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2012

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Capital : 1,000,002 GBP

Date: 2011-09-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-29

Capital : 1,000,002 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 29 Nov 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/11/11

Documents

View document PDF

Resolution

Date: 29 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Joseph Mills

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Norman Fitzgerald

Change date: 2011-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 30 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 30 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Farnsworth

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bazalgette

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wyatt

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sanderson

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hordern

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Bellin

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Joseph Mills

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Norman Fitzgerald

Change date: 2010-03-07

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Move registers to sail company

Date: 27 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan wyatt / 01/06/2009

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john sanderson / 01/06/2008

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed clodagh maria curran

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew brown

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard john norman fitzgerald

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gould

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john sanderson / 02/08/2006

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

4BUSINESS WORLDWIDE LIMITED

3RD FLOOR,LONDON,W1S 1YH

Number:11963312
Status:ACTIVE
Category:Private Limited Company

ALPHA BETA GAMER LTD

BANK HOUSE,FRASERBURGH,AB43 9BB

Number:SC484077
Status:ACTIVE
Category:Private Limited Company

CAROL TSANG LIMITED

158 GREEN WAY,TUNBRIDGE WELLS,TN2 3JW

Number:04592407
Status:ACTIVE
Category:Private Limited Company

KOMMIT SOLUTIONS LIMITED

16 BARTON ROAD,SLOUGH,SL3 8DF

Number:11241281
Status:ACTIVE
Category:Private Limited Company

SUGAR MILL COURT LIMITED

ALPHA HOUSE, 4 GREEK STREET,CHESHIRE,SK3 8AB

Number:05217205
Status:ACTIVE
Category:Private Limited Company

TEAM WEARSIDE LIMITED

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:03738061
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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