RETAIL MEDIA GROUP LTD.
Status | ACTIVE |
Company No. | 06573321 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
RETAIL MEDIA GROUP LTD. is an active private limited company with number 06573321. It was incorporated 16 years, 1 month, 11 days ago, on 22 April 2008. The company address is 34 Percy Street, London, W1T 2DG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
New address: 34 Percy Street London W1T 2DG
Old address: Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England
Change date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 09 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065733210003
Documents
Certificate change of name company
Date: 01 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed redbus outdoor LIMITED\certificate issued on 01/08/23
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Steven Lane
Termination date: 2023-04-18
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Elliot Franks
Appointment date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
New address: Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW
Change date: 2021-01-20
Old address: Orwell House 16 - 18 Berners Street London W1T 3LN
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Notification of a person with significant control
Date: 03 Dec 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-06
Psc name: Redbus Ventures Ltd
Documents
Cessation of a person with significant control
Date: 03 Dec 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-06
Psc name: Heath Street Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2020
Action Date: 02 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-02
Charge number: 065733210003
Documents
Termination director company with name termination date
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Steven Jacobs
Termination date: 2020-10-20
Documents
Resolution
Date: 24 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 01 Oct 2018
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 17/12/2018 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-03
Officer name: Glenn John Brawn
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn John Brawn
Appointment date: 2015-07-27
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Steven Lane
Appointment date: 2015-07-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Leon Borson
Termination date: 2015-02-19
Documents
Termination director company with name termination date
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Leon Borson
Termination date: 2015-02-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2014
Action Date: 20 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065733210002
Charge creation date: 2014-11-20
Documents
Accounts with accounts type small
Date: 07 Oct 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: 08 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
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
Capital cancellation shares
Date: 18 Jun 2013
Action Date: 18 Jun 2013
Category: Capital
Type: SH06
Capital : 980 GBP
Date: 2013-06-18
Documents
Capital return purchase own shares
Date: 18 Jun 2013
Category: Capital
Type: SH03
Documents
Second filing of form with form type made up date
Date: 04 Jun 2013
Action Date: 22 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-04-22
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Dorrell
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Franks
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change sail address company with old address
Date: 09 May 2011
Category: Address
Type: AD02
Old address: The Media Centre 3 - 8 Carburton Street London W1W 5AJ England
Documents
Accounts with accounts type small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 22 Sep 2010
Action Date: 22 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-22
Old address: , the Media Centre 3 - 8 Carburton Street, London, W1W 5AJ
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Franks
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Vincent Dorrell
Change date: 2010-01-01
Documents
Gazette filings brought up to date
Date: 05 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 03 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint person director company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Leon Borson
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from, 3-8 carburton street, london, W1W 5AJ
Documents
Legacy
Date: 15 Jul 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 12 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008
Documents
Some Companies
STAMFORD HOUSE,BROMLEY,BR1 2SR
Number: | 09850132 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONDWOOD HOUSE,YORK,YO7 3AR
Number: | 01420313 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-18 GOLDEN SQUARE,,W1F 9JJ
Number: | 02131960 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHARF ROAD,STAFFS,WS15 1BL
Number: | 01009252 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 BRANDON COURT,WAKEFIELD,WF1 2EN
Number: | 09130217 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE COTTAGES WOOD EATON,STAFFORD,ST20 0BB
Number: | 05649126 |
Status: | ACTIVE |
Category: | Private Limited Company |