RSMB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRSMB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02173860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSMB LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is RSMB LIMITED located?

    Registered Office Address
    77 Kingsway
    WC2B 6SR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RSMB LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSMB TELEVISION RESEARCH LIMITEDNov 12, 1987Nov 12, 1987
    THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for RSMB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RSMB LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2025
    Next Confirmation Statement DueDec 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2024
    OverdueNo

    What are the latest filings for RSMB LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Christopher Wilkinson as a director on Apr 10, 2025

    2 pagesAP01

    Termination of appointment of Keld Lunda Nielson as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Dr Jose Sanchez Loureda as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Andrew John Chapman as a director on Dec 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 19, 2024 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Apr 02, 2024 with updates

    9 pagesCS01

    Termination of appointment of Sara Louise Cheeseman as a director on Feb 16, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Appointment of Mr Giles Harvey Roberts Richardson as a director on Mar 16, 2023

    2 pagesAP01

    Confirmation statement made on Apr 02, 2023 with updates

    4 pagesCS01

    Notification of Kantar Media Audiences Limited as a person with significant control on Nov 01, 2022

    2 pagesPSC02

    Notification of Havas Shared Services Ltd as a person with significant control on Nov 01, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 28, 2023

    2 pagesPSC09

    Termination of appointment of Estelle Pecqueuz as a director on Mar 16, 2023

    1 pagesTM01

    Registered office address changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to 77 Kingsway London WC2B 6SR on Jan 05, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sara Louise Cheeseman as a secretary on Apr 05, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    legacy

    pagesANNOTATION

    Court order

    S1096 Court Order to Rectify
    2 pagesOC

    legacy

    pagesANNOTATION

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steven Gordon Wilcox as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of RSMB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Alan Ralston
    3, Pancras Square
    N1C 4AG London
    Havas London, The Hkx Building,
    England
    Director
    3, Pancras Square
    N1C 4AG London
    Havas London, The Hkx Building,
    England
    United KingdomBritishFinance Director240655690001
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritishMedia Executive34942190003
    DE YTURBE, Jean
    24 Rue Du Bac
    FRANCE Paris
    75007
    Director
    24 Rue Du Bac
    FRANCE Paris
    75007
    FranceFrenchDirector Of Business Develop83223180001
    HURLEY, Deborah
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishResearch Director258401070001
    MUNDY, Christopher Adrian
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishCompany Director267693340001
    POOLER, Amanda Elizabeth
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishCompany Director183712440002
    RICHARDSON, Giles Harvey Roberts
    Bruton Way
    London
    20
    United Kingdom
    Director
    Bruton Way
    London
    20
    United Kingdom
    United KingdomBritishDirector307562420001
    SANCHEZ LOUREDA, Jose, Dr
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandSpanishChief Product And Technology Officer298885120002
    WIGHTMAN, Ross Matthew
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishBusiness Executive193830610002
    WILKINSON, Stuart Christopher
    Gray's Inn Road
    WC1X 8HB London
    222
    England
    Director
    Gray's Inn Road
    WC1X 8HB London
    222
    England
    EnglandBritishManaging Director Business Development335081230001
    CHEESEMAN, Sara Louise
    7 - 10 Savoy Hill
    WC2R 0BU London
    Savoy Hill House
    England
    Secretary
    7 - 10 Savoy Hill
    WC2R 0BU London
    Savoy Hill House
    England
    180084690001
    HOWE, David Martin Frederick
    4 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    4 Lacebark Close
    DA15 8WD Sidcup
    Kent
    BritishSecretary45011580001
    JONES, Barbara
    21 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Secretary
    21 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    British73624340001
    BROWN, Andrew James
    Merton Hall Road
    SW19 3PP London
    16
    England
    Director
    Merton Hall Road
    SW19 3PP London
    16
    England
    United KingdomBritishMarket Research76673960002
    BROWN, Gordon Henry Albert
    Woodlands Hareway Lane
    Barford
    CV35 8DD Warwick
    Warwickshire
    Director
    Woodlands Hareway Lane
    Barford
    CV35 8DD Warwick
    Warwickshire
    BritishMarket Researcher19060190001
    CHAPMAN, Andrew John
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishMarket Research45011450002
    CHEESEMAN, Sara Louise
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritishFinance Director258462950001
    COHEN, Samuel David
    5 Kiln Way
    Frithwood Avenue
    HA6 3SD Northwood
    Middlesex
    Director
    5 Kiln Way
    Frithwood Avenue
    HA6 3SD Northwood
    Middlesex
    BritishMarket Researcher1454970001
    DOE, Peter Campbell
    24a Dollis Park
    N3 1HN London
    Director
    24a Dollis Park
    N3 1HN London
    BritishStatistician70146460002
    FABER, Janice
    49 Ebrington
    GL55 6NQ Chipping Campden
    Gloucestershire
    Director
    49 Ebrington
    GL55 6NQ Chipping Campden
    Gloucestershire
    BritishMarket Researcher108808760001
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritishCompany Director44498270003
    FLOYD, Andrew Eslick
    Old Vineyards Farm House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    Director
    Old Vineyards Farm House
    Charlton Hill
    GL53 9NE Cheltenham
    Gloucestershire
    United KingdomBritishDirector76344130001
    FREDERIC BARRIE, Pearson
    Keepers Cottage Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    West Sussex
    Director
    Keepers Cottage Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    West Sussex
    BritishDirector96924900001
    GANE, Roger Stuart
    193 Clive Road
    West Dulwich
    SE21 8DG London
    Director
    193 Clive Road
    West Dulwich
    SE21 8DG London
    EnglandBritishMarket Research97250590002
    HARRISON, David John
    7-10 Savoy Hill
    WC2R 0BU London
    Savoy Hill House
    England
    Director
    7-10 Savoy Hill
    WC2R 0BU London
    Savoy Hill House
    England
    United KingdomBritishDirector35093430001
    HAWORTH, John Roger
    41 Nassau Road
    SW13 9QF London
    Director
    41 Nassau Road
    SW13 9QF London
    EnglandBritishFinance Director91354480001
    JAMES, Martin Leon
    Byfield House 44 Church Street
    NN11 6XN Daventry
    Northamptonshire
    Director
    Byfield House 44 Church Street
    NN11 6XN Daventry
    Northamptonshire
    AustralianMarket Researcher56548880001
    JENKINS, David Findlay
    68 Russell Terrace
    CV31 1HE Leamington Spa
    Warwickshire
    Director
    68 Russell Terrace
    CV31 1HE Leamington Spa
    Warwickshire
    BritishMarket Researcher37516980002
    JONES, Barbara
    21 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    Director
    21 Sandpiper Close
    CV37 9EY Stratford Upon Avon
    Warwickshire
    BritishAccountant73624340001
    MILLWARD, Maurice
    37 Kenilworth Road
    CV32 6JG Leamington Spa
    Warwickshire
    Director
    37 Kenilworth Road
    CV32 6JG Leamington Spa
    Warwickshire
    EnglandBritishMarket Researcher14071530001
    MITCHELL, Elizabeth Dawn
    13 Burlington Avenue
    Kew Gardens
    TW9 4DF Richmond
    Surrey
    Director
    13 Burlington Avenue
    Kew Gardens
    TW9 4DF Richmond
    Surrey
    BritishMarket Researcher2588920001
    NIELSON, Keld Lunda
    2100 Copenhagen Oe
    Copenhagen
    Dampfaergevej 24c, 1mf
    Denmark
    Director
    2100 Copenhagen Oe
    Copenhagen
    Dampfaergevej 24c, 1mf
    Denmark
    DenmarkDanishCompany Director271682060001
    PEARSON, Frederic Barrie
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    Director
    Plaistow Road
    Ifold
    RH14 0TY Billingshurst
    Chequer Tree House
    West Sussex
    EnglandBritishDirector56200560002
    PECQUEUZ, Estelle
    c/o Kantar Media
    , Rue Francis Pédron, Bp 3
    78241 Chambourcy
    2
    Chambourcy
    France
    Director
    c/o Kantar Media
    , Rue Francis Pédron, Bp 3
    78241 Chambourcy
    2
    Chambourcy
    France
    FranceFrenchFinance Director227798330001
    POTTER, Sharon Louise
    Meadow House
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    Director
    Meadow House
    Dorsington
    CV37 8AU Stratford Upon Avon
    Warwickshire
    BritishAccountant19060180001

    Who are the persons with significant control of RSMB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kantar Media Audiences Limited
    More London Place
    SE1 2QY London
    6 More London Place
    England
    Nov 01, 2022
    More London Place
    SE1 2QY London
    6 More London Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number14133982
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Havas Shared Services Ltd
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House Hermitage Court
    England
    Nov 01, 2022
    Hermitage Lane
    ME16 9NT Maidstone
    Havas House Hermitage Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00071253
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for RSMB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 02, 2017Mar 28, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0