RETAIL MARKETING INTERNATIONAL LIMITED
Overview
| Company Name | RETAIL MARKETING INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06244439 |
| 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 RETAIL MARKETING INTERNATIONAL LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is RETAIL MARKETING INTERNATIONAL LIMITED located?
| Registered Office Address | 7 Bell Yard WC2A 2JR Strand London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RETAIL MARKETING INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABC MEDIA GROUP (EUROPE) LIMITED | May 11, 2007 | May 11, 2007 |
What are the latest accounts for RETAIL MARKETING INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 27, 2025 |
| Next Accounts Due On | Sep 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RETAIL MARKETING INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for RETAIL MARKETING INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024 | 1 pages | AA01 | ||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Previous accounting period shortened from Dec 29, 2023 to Dec 28, 2023 | 1 pages | AA01 | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Simpson as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2019 | 10 pages | AA | ||
Change of details for Retail Marketing International Holdings Limited as a person with significant control on Nov 01, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 17 Macklin Street London WC2B 5NG United Kingdom to 7 Bell Yard Strand London WC2A 2JR on Nov 05, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2018 | 15 pages | AA | ||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||
Confirmation statement made on May 11, 2019 with updates | 6 pages | CS01 | ||
Notification of Retail Marketing International Holdings Limited as a person with significant control on Jun 27, 2018 | 2 pages | PSC02 | ||
Cessation of Jonathan William Southcombe as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||
Cessation of Stuart David Tiedeman as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 17 Macklin Street London WC2B 5NR England to 17 Macklin Street London WC2B 5NG on Jun 05, 2019 | 1 pages | AD01 | ||
Who are the officers of RETAIL MARKETING INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TIEDEMAN, Stuart David | Secretary | 8 Wolsey Road KT8 9EL East Molesey Surrey | British | 56738410002 | ||||||
| SIMPSON, Matthew | Director | Woodstock Road SM5 3ED Carshalton 33 United Kingdom | United Kingdom | British | 266670230001 | |||||
| SOUTHCOMBE, Jonathan William | Director | Rosemont Road W3 9LU London 41 England | England | British | 48992570002 | |||||
| TIEDEMAN, Stuart David | Director | 8 Wolsey Road KT8 9EL East Molesey Surrey | England | British | 56738410002 | |||||
| BURROUGHES, Philip John | Director | 2 Exmoor Street W10 6BD London Abc Media Office | England | British | 146804340001 | |||||
| DOVER, John Harvey, Mr. | Director | 9 Greenhill Avenue Giffnock G46 6QX Glasgow | Scotland | British | 62500001 | |||||
| DRYSDALE, Robin James | Director | 2 Exmoor Street W10 6BD London Abc Media Office | United Kingdom | British | 188535390001 | |||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| MARTIN, Ian John | Director | W10 6BD London 2-4 Exmoor Street United Kingdom | United Kingdom | British | 209684380001 | |||||
| MONK, Paul John | Director | Hawkshill House Hawks Hill SL8 5JH Bourne End Bucks | United Kingdom | British | 71562530004 | |||||
| OSMOND, Mike Grant | Director | 2 Exmoor Street W10 6BD London Abc Media Office | United Kingdom | British | 188535240001 | |||||
| SHUTLER, Andrew John | Director | 2 Exmoor Street W10 6BD London Abc Media Office | United Kingdom | British | 188535220001 |
Who are the persons with significant control of RETAIL MARKETING INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Retail Marketing International Holdings Limited | Jun 27, 2018 | Bell Yard WC2A 2JR London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart David Tiedeman | Apr 06, 2016 | KT8 9EL East Molesey 8 Wolsey Road Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan William Southcombe | Apr 06, 2016 | W3 9LU London 41 Rosemont Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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