RESPONSE GLOBAL MEDIA LIMITED

RESPONSE GLOBAL MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESPONSE GLOBAL MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06123092
    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 RESPONSE GLOBAL MEDIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RESPONSE GLOBAL MEDIA LIMITED located?

    Registered Office Address
    100 Wood Street
    EC2V 7AN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESPONSE GLOBAL MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESPONSE GLOBAL MEDIA LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for RESPONSE GLOBAL MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy Stephen Mcloughlin as a director on Feb 27, 2026

    1 pagesTM01

    Appointment of Mr Edouard Julien Tavernier as a director on Feb 27, 2026

    2 pagesAP01

    Appointment of Mr Mark Andrew Brinin as a director on Aug 08, 2025

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Kashmir Singh Sohi as a director on Jul 17, 2025

    1 pagesTM01

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 061230920002 in full

    1 pagesMR04

    Satisfaction of charge 061230920001 in full

    1 pagesMR04

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

    16 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Registration of charge 061230920002, created on May 25, 2022

    58 pagesMR01

    Confirmation statement made on Feb 21, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Jan 11, 2022

    • Capital: GBP 74
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 11/01/2022
    RES13

    Registration of charge 061230920001, created on Aug 27, 2021

    13 pagesMR01

    Memorandum and Articles of Association

    35 pagesMA

    Who are the officers of RESPONSE GLOBAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRININ, Mark Andrew
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandAustralian288046590001
    TAVERNIER, Edouard Julien
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish346012280001
    HAY, Antony Campbell
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    Secretary
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    British62036550001
    QUADAKKERS, Maria Dominicus
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Secretary
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    235826880001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    BETSON, Vincent Fennell Joseph
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    Director
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    United KingdomIrish48823010001
    BETSON, Vincent Fennell Joseph
    58 Horniman Drive
    Forest Hill
    SE23 3BU London
    Director
    58 Horniman Drive
    Forest Hill
    SE23 3BU London
    United KingdomIrish48823010001
    BROOKSBANK, Daniel
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Director
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    EnglandBritish70303740002
    DIACRE, Piers Sunderland
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Director
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    United KingdomBritish64667250001
    HAY, Antony Campbell
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    Director
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    EnglandBritish62036550001
    MCLOUGHLIN, Timothy Stephen
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish232625220001
    QUADAKKERS, Maria Dominicus
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Director
    27-37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    NetherlandsDutch198579200003
    SOHI, Kashmir Singh
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish45116130003
    WHEELAN, Hugh Sebastian
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    Director
    Floor Tuition House
    27/37 St George's Road
    SW19 4EU Wimbledon
    4th
    London
    United Kingdom
    NetherlandsBritish119126690002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of RESPONSE GLOBAL MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pei Media Limited
    Wood Street
    EC2V 7AN London
    100
    England
    Jul 30, 2021
    Wood Street
    EC2V 7AN London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04270060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Antony Campbell Hay
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Apr 06, 2016
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hugh Sebastian Wheelan
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Apr 06, 2016
    27/37 St George's Road
    Wimbledon
    SW19 4EU London
    4th Floor Tuition House
    England
    Yes
    Nationality: British
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ipe International Publishers Limited
    30 Great Guildford Street
    SE1 0HS London
    320 Great Guildford House
    United Kingdom
    Apr 06, 2016
    30 Great Guildford Street
    SE1 0HS London
    320 Great Guildford House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number03233596
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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