RETAIL MEDIA GROUP LTD.

RETAIL MEDIA GROUP LTD.

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

    Company NameRETAIL MEDIA GROUP LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06573321
    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 RETAIL MEDIA GROUP LTD.?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is RETAIL MEDIA GROUP LTD. located?

    Registered Office Address
    34 Percy Street
    W1T 2DG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETAIL MEDIA GROUP LTD.?

    Previous Company Names
    Company NameFromUntil
    REDBUS OUTDOOR LIMITEDOct 24, 2019Oct 24, 2019
    REDBUS OUTDOOR HOLDINGS LIMITEDApr 22, 2008Apr 22, 2008

    What are the latest accounts for RETAIL MEDIA GROUP LTD.?

    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 RETAIL MEDIA GROUP LTD.?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for RETAIL MEDIA GROUP LTD.?

    Filings
    DateDescriptionDocumentType

    Cessation of Algo1 Ltd as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Confirmation statement made on Jan 21, 2025 with updates

    4 pagesCS01

    Notification of Algo1 Ltd as a person with significant control on Dec 31, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England to 34 Percy Street London W1T 2DG on May 15, 2024

    1 pagesAD01

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Satisfaction of charge 065733210003 in full

    1 pagesMR04

    Certificate of change of name

    Company name changed redbus outdoor LIMITED\certificate issued on 01/08/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2023

    RES15

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Steven Lane as a director on Apr 18, 2023

    1 pagesTM01

    Appointment of Mr Simon Elliot Franks as a director on Apr 18, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Orwell House 16 - 18 Berners Street London W1T 3LN to Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW on Jan 20, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 23, 2020 with updates

    4 pagesCS01

    Notification of Redbus Ventures Ltd as a person with significant control on Jan 06, 2020

    2 pagesPSC02

    Cessation of Heath Street Limited as a person with significant control on Jan 06, 2020

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 065733210003, created on Nov 02, 2020

    12 pagesMR01

    Termination of appointment of Alan Steven Jacobs as a director on Oct 20, 2020

    1 pagesTM01

    Who are the officers of RETAIL MEDIA GROUP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKS, Simon Elliot
    Percy Street
    W1T 2DG London
    34
    England
    Director
    Percy Street
    W1T 2DG London
    34
    England
    EnglandBritishDirector227612890001
    BORSON, Stefan Leon
    16 - 18 Berners Street
    W1T 3LN London
    Orwell House
    United Kingdom
    Director
    16 - 18 Berners Street
    W1T 3LN London
    Orwell House
    United Kingdom
    EnglandBritishDirector117811010001
    BRAWN, Glenn John
    16 - 18 Berners Street
    W1T 3LN London
    Orwell House
    Director
    16 - 18 Berners Street
    W1T 3LN London
    Orwell House
    EnglandBritishJoint Managing Director199703560001
    DORRELL, Dean Vincent
    Les Tilleuls
    Bardos
    64520
    France
    Director
    Les Tilleuls
    Bardos
    64520
    France
    FranceBritishCompany Director118078540001
    FRANKS, Simon Elliot
    West Heath Road
    NW3 7UR London
    38
    Director
    West Heath Road
    NW3 7UR London
    38
    EnglandBritishCompany Director129852190001
    JACOBS, Alan Steven
    10 West Heath Avenue
    NW11 7QL London
    Director
    10 West Heath Avenue
    NW11 7QL London
    EnglandBritishDirector52186140001
    LANE, James Steven
    Metropolitan Park
    Bristol Road
    UB6 8UW Greenford
    Unit 1
    England
    Director
    Metropolitan Park
    Bristol Road
    UB6 8UW Greenford
    Unit 1
    England
    EnglandBritishJoint Managing Director122662040001

    Who are the persons with significant control of RETAIL MEDIA GROUP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Algo1 Ltd
    Percy Street
    W1T 2DG London
    34
    England
    Dec 31, 2024
    Percy Street
    W1T 2DG London
    34
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredEngland And Wales
    Registration Number14770442
    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.
    Berners Street
    W1T 3LN London
    Orwell House
    England
    Jan 06, 2020
    Berners Street
    W1T 3LN London
    Orwell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04475746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Heath Street Limited
    16-18 Berners Street
    W1T 3LN London
    5th Floor Orwell House
    England
    May 06, 2016
    16-18 Berners Street
    W1T 3LN London
    5th Floor Orwell House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number5379774
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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