RSMB LIMITED
Overview
Company Name | RSMB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02173860 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RSMB LIMITED?
Company Name | From | Until |
---|---|---|
RSMB TELEVISION RESEARCH LIMITED | Nov 12, 1987 | Nov 12, 1987 |
THREE HUNDRED AND THIRTY THIRD SHELF TRADING COMPANY LIMITED | Oct 06, 1987 | Oct 06, 1987 |
What are the latest accounts for RSMB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RSMB LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for RSMB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stuart Christopher Wilkinson as a director on Apr 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Keld Lunda Nielson as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Dr Jose Sanchez Loureda as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Chapman as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2024 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with updates | 9 pages | CS01 | ||
Termination of appointment of Sara Louise Cheeseman as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||
Appointment of Mr Giles Harvey Roberts Richardson as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 02, 2023 with updates | 4 pages | CS01 | ||
Notification of Kantar Media Audiences Limited as a person with significant control on Nov 01, 2022 | 2 pages | PSC02 | ||
Notification of Havas Shared Services Ltd as a person with significant control on Nov 01, 2022 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 28, 2023 | 2 pages | PSC09 | ||
Termination of appointment of Estelle Pecqueuz as a director on Mar 16, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sara Louise Cheeseman as a secretary on Apr 05, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | pages | ANNOTATION | ||
Court order S1096 Court Order to Rectify | 2 pages | OC | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven Gordon Wilcox as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of RSMB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMSON, Alan Ralston | Director | 3, Pancras Square N1C 4AG London Havas London, The Hkx Building, England | United Kingdom | British | Finance Director | 240655690001 | ||||
CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | Media Executive | 34942190003 | ||||
DE YTURBE, Jean | Director | 24 Rue Du Bac FRANCE Paris 75007 | France | French | Director Of Business Develop | 83223180001 | ||||
HURLEY, Deborah | Director | Kingsway WC2B 6SR London 77 England | England | British | Research Director | 258401070001 | ||||
MUNDY, Christopher Adrian | Director | Kingsway WC2B 6SR London 77 England | England | British | Company Director | 267693340001 | ||||
POOLER, Amanda Elizabeth | Director | Kingsway WC2B 6SR London 77 England | England | British | Company Director | 183712440002 | ||||
RICHARDSON, Giles Harvey Roberts | Director | Bruton Way London 20 United Kingdom | United Kingdom | British | Director | 307562420001 | ||||
SANCHEZ LOUREDA, Jose, Dr | Director | Kingsway WC2B 6SR London 77 England | England | Spanish | Chief Product And Technology Officer | 298885120002 | ||||
WIGHTMAN, Ross Matthew | Director | Kingsway WC2B 6SR London 77 England | England | British | Business Executive | 193830610002 | ||||
WILKINSON, Stuart Christopher | Director | Gray's Inn Road WC1X 8HB London 222 England | England | British | Managing Director Business Development | 335081230001 | ||||
CHEESEMAN, Sara Louise | Secretary | 7 - 10 Savoy Hill WC2R 0BU London Savoy Hill House England | 180084690001 | |||||||
HOWE, David Martin Frederick | Secretary | 4 Lacebark Close DA15 8WD Sidcup Kent | British | Secretary | 45011580001 | |||||
JONES, Barbara | Secretary | 21 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 73624340001 | ||||||
BROWN, Andrew James | Director | Merton Hall Road SW19 3PP London 16 England | United Kingdom | British | Market Research | 76673960002 | ||||
BROWN, Gordon Henry Albert | Director | Woodlands Hareway Lane Barford CV35 8DD Warwick Warwickshire | British | Market Researcher | 19060190001 | |||||
CHAPMAN, Andrew John | Director | Kingsway WC2B 6SR London 77 England | England | British | Market Research | 45011450002 | ||||
CHEESEMAN, Sara Louise | Director | Kingsway WC2B 6SR London 77 England | England | British | Finance Director | 258462950001 | ||||
COHEN, Samuel David | Director | 5 Kiln Way Frithwood Avenue HA6 3SD Northwood Middlesex | British | Market Researcher | 1454970001 | |||||
DOE, Peter Campbell | Director | 24a Dollis Park N3 1HN London | British | Statistician | 70146460002 | |||||
FABER, Janice | Director | 49 Ebrington GL55 6NQ Chipping Campden Gloucestershire | British | Market Researcher | 108808760001 | |||||
FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | Company Director | 44498270003 | ||||
FLOYD, Andrew Eslick | Director | Old Vineyards Farm House Charlton Hill GL53 9NE Cheltenham Gloucestershire | United Kingdom | British | Director | 76344130001 | ||||
FREDERIC BARRIE, Pearson | Director | Keepers Cottage Plaistow Road Ifold RH14 0TY Billingshurst West Sussex | British | Director | 96924900001 | |||||
GANE, Roger Stuart | Director | 193 Clive Road West Dulwich SE21 8DG London | England | British | Market Research | 97250590002 | ||||
HARRISON, David John | Director | 7-10 Savoy Hill WC2R 0BU London Savoy Hill House England | United Kingdom | British | Director | 35093430001 | ||||
HAWORTH, John Roger | Director | 41 Nassau Road SW13 9QF London | England | British | Finance Director | 91354480001 | ||||
JAMES, Martin Leon | Director | Byfield House 44 Church Street NN11 6XN Daventry Northamptonshire | Australian | Market Researcher | 56548880001 | |||||
JENKINS, David Findlay | Director | 68 Russell Terrace CV31 1HE Leamington Spa Warwickshire | British | Market Researcher | 37516980002 | |||||
JONES, Barbara | Director | 21 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | Accountant | 73624340001 | |||||
MILLWARD, Maurice | Director | 37 Kenilworth Road CV32 6JG Leamington Spa Warwickshire | England | British | Market Researcher | 14071530001 | ||||
MITCHELL, Elizabeth Dawn | Director | 13 Burlington Avenue Kew Gardens TW9 4DF Richmond Surrey | British | Market Researcher | 2588920001 | |||||
NIELSON, Keld Lunda | Director | 2100 Copenhagen Oe Copenhagen Dampfaergevej 24c, 1mf Denmark | Denmark | Danish | Company Director | 271682060001 | ||||
PEARSON, Frederic Barrie | Director | Plaistow Road Ifold RH14 0TY Billingshurst Chequer Tree House West Sussex | England | British | Director | 56200560002 | ||||
PECQUEUZ, Estelle | Director | c/o Kantar Media , Rue Francis Pédron, Bp 3 78241 Chambourcy 2 Chambourcy France | France | French | Finance Director | 227798330001 | ||||
POTTER, Sharon Louise | Director | Meadow House Dorsington CV37 8AU Stratford Upon Avon Warwickshire | British | Accountant | 19060180001 |
Who are the persons with significant control of RSMB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kantar Media Audiences Limited | Nov 01, 2022 | More London Place SE1 2QY London 6 More London Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Havas Shared Services Ltd | Nov 01, 2022 | Hermitage Lane ME16 9NT Maidstone Havas House Hermitage Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RSMB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 02, 2017 | Mar 28, 2023 | The 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