RMG LTD.

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

    Company NameRMG LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13039775
    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 RMG LTD.?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RMG LTD. located?

    Registered Office Address
    2 Bell Court
    Leapale Lane
    GU1 4LY Guildford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RMG LTD.?

    Previous Company Names
    Company NameFromUntil
    RACCOON MEDIA GROUP LIMITEDNov 24, 2020Nov 24, 2020

    What are the latest accounts for RMG LTD.?

    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 RMG LTD.?

    Last Confirmation Statement Made Up ToJan 06, 2026
    Next Confirmation Statement DueJan 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2025
    OverdueNo

    What are the latest filings for RMG LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Certificate of change of name

    Company name changed raccoon media group LIMITED\certificate issued on 10/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 10, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 09, 2025

    RES15

    Confirmation statement made on Jan 06, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Director's details changed for Michael Andrew Seaman on Nov 15, 2024

    2 pagesCH01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 1,100,202.3
    4 pagesSH01

    Second filing for the appointment of Mr Michael Andrew Seaman as a director

    3 pagesRP04AP01

    Director's details changed for Mr Michael Andrew Seaman on Feb 15, 2024

    2 pagesCH01

    Second filing of a statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 600,202.3
    5 pagesRP04SH01

    Confirmation statement made on Jan 06, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Sep 04, 2023

    • Capital: GBP 600,202.3
    5 pagesSH01
    Annotations
    DateAnnotation
    Jan 18, 2024Clarification A second filed SH01 was registered on 18/01/2024

    Notification of Glen Duror Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 12, 2023

    2 pagesPSC09

    Appointment of Mr Daniel Philip O'brien as a director on Sep 04, 2023

    2 pagesAP01

    Appointment of Mr James Douglas Emslie as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Matthew James Lambert as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Angharad Louise Brake as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Aurore Virginie Braconnier as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Darren Marc Pinder as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Ralph David Collett as a director on Sep 04, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 06, 2023

    6 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Statement of capital following an allotment of shares on Jul 09, 2022

    • Capital: GBP 202.03
    4 pagesSH01

    06/01/23 Statement of Capital gbp 202.3

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 11, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 11/08/2023

    Who are the officers of RMG LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMSLIE, James Douglas
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Director
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    EnglandBritish47414660002
    O'BRIEN, Daniel Philip
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Director
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    EnglandBritish313219520001
    SEAMAN, Michael Andrew
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    EnglandBritish248619420003
    TYLER-HARRINGTON, Joanne Karen, Msr
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    United KingdomBritish122510540005
    BRACONNIER, Aurore Virginie
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    United KingdomFrench243296150001
    BRAKE, Angharad Louise
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    EnglandBritish262814170001
    COLLETT, Ralph David
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Director
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    EnglandBritish262806530001
    EMSLIE, Douglas
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Director
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    United KingdomBritish115774780002
    LAMBERT, Matthew James
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    United KingdomBritish121581080002
    MILLAR, Dominic Sebastian
    Railton Road
    GU2 9JX Guildford
    Parklands
    Surrey
    United Kingdom
    Director
    Railton Road
    GU2 9JX Guildford
    Parklands
    Surrey
    United Kingdom
    EnglandBritish258173850002
    PINDER, Darren Marc
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    Director
    Bell Court
    Leapale Lane
    GU1 4LY Guildford
    2
    England
    United KingdomBritish205225440001

    Who are the persons with significant control of RMG LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northgate Street
    SN10 1JX Devizes
    Northgate House
    United Kingdom
    Sep 04, 2023
    Northgate Street
    SN10 1JX Devizes
    Northgate House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15043082
    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 Ralph David Collett
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Nov 24, 2020
    Leapale Lane
    GU1 4LY Guildford
    2 Bell Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for RMG LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2020Sep 04, 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