Rtl Group Support Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED
HAVAS INTERMEDIATION (UK) LIMITED
IP INTERMEDIATION (UK) LIMITED
RTL GROUP LIMITED
RTL GROUP SYSTEMS LIMITED
Company type Private Limited Company , Active Company Number 00889123 Record last updated Sunday, June 18, 2023 6:30:06 AM UTC Official Address 1 Stephen Street London W1t1al Bloomsbury There are 129 companies registered at this street
Postal Code W1T1AL Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jun 16, 2023 Two appointments: 2 men Registry Jun 16, 2023 Resignation of one Director (a man) Registry Nov 17, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 17, 2021 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Dec 11, 2015 Annual return Financials Oct 9, 2015 Annual accounts Registry Aug 27, 2015 Auditor's letter of resignation Registry Dec 19, 2014 Annual return Registry Dec 19, 2014 Change of particulars for director Registry Dec 19, 2014 Change of particulars for director 8891... Financials Nov 27, 2014 Annual accounts Registry Jan 3, 2014 Annual return Financials Oct 4, 2013 Annual accounts Registry Jun 18, 2013 Auditor's letter of resignation Registry Jan 2, 2013 Annual return Financials May 15, 2012 Annual accounts Registry Jan 3, 2012 Annual return Financials Apr 8, 2011 Annual accounts Registry Jan 6, 2011 Annual return Registry Jan 6, 2011 Change of particulars for secretary Registry Sep 3, 2010 Change of name certificate Registry Sep 3, 2010 Notice of change of name nm01 - resolution Registry Sep 3, 2010 Company name change Registry Aug 19, 2010 Appointment of a person as Director Registry Aug 18, 2010 Resignation of one Director Registry Jul 30, 2010 Appointment of a man as Director and Tax Director Registry Jul 30, 2010 Resignation of one Chartered Accountant and one Director (a man) Financials Jun 2, 2010 Annual accounts Registry Jan 6, 2010 Annual return Financials Jul 29, 2009 Annual accounts Registry Feb 20, 2009 Annual return Financials Oct 31, 2008 Annual accounts Registry Mar 10, 2008 Annual return Financials Aug 31, 2007 Annual accounts Registry Aug 30, 2007 Appointment of a director Registry Aug 30, 2007 Resignation of a director Registry Aug 30, 2007 Resignation of a director 8891... Registry May 22, 2007 Change of name certificate Registry May 22, 2007 Company name change Registry Apr 30, 2007 Appointment of a man as Senior Vice President Group Tr and Director Registry Apr 30, 2007 Resignation of a woman Registry Apr 13, 2007 Resignation of one Financial Services Director and one Director (a man) Registry Mar 21, 2007 Annual return Registry Jan 10, 2007 Change of name certificate Registry Jan 10, 2007 Company name change Registry Jan 5, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 22, 2006 Annual accounts Registry Feb 1, 2006 Annual return Registry Dec 8, 2005 Resignation of a director Registry Dec 8, 2005 Appointment of a director Registry Nov 23, 2005 Appointment of a man as Financial Services Director and Director Registry Oct 11, 2005 Resignation of one Accountant and one Director (a man) Financials Aug 15, 2005 Annual accounts Registry Aug 1, 2005 Annual return Registry Aug 1, 2005 Register of members Financials Dec 30, 2004 Annual accounts Registry Dec 30, 2004 Auditor's letter of resignation Registry Nov 2, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 8, 2004 Resignation of a secretary Registry Jun 3, 2004 Resignation of one Nominee Secretary Registry Feb 27, 2004 Appointment of a director Registry Feb 27, 2004 Appointment of a director 8891... Registry Feb 27, 2004 Resignation of a director Registry Feb 27, 2004 Change in situation or address of registered office Registry Feb 27, 2004 Resignation of a director Registry Feb 27, 2004 Appointment of a secretary Registry Feb 27, 2004 Resignation of a director Registry Feb 27, 2004 Appointment of a director Financials Feb 4, 2004 Annual accounts Registry Dec 14, 2003 Annual return Registry Nov 28, 2003 Four appointments: 2 women and 2 men,: 2 women and 2 men Registry Nov 28, 2003 Resignation of one Tax Manager and one Director (a man) Registry Oct 28, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Oct 14, 2003 Annual accounts Registry Dec 13, 2002 Appointment of a director Registry Dec 13, 2002 Annual return Registry Dec 10, 2002 Resignation of a director Registry Nov 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jun 12, 2002 Resignation of a director Registry May 24, 2002 Appointment of a director Registry Mar 12, 2002 Resignation of one Tax Assistant and one Director (a man) Registry Mar 5, 2002 Two appointments: 2 men Registry Feb 28, 2002 Resignation of one Finance Controller and one Director (a man) Registry Nov 22, 2001 Annual return Financials Oct 31, 2001 Annual accounts Registry Jan 4, 2001 Annual return Financials Oct 27, 2000 Annual accounts Financials Oct 11, 2000 Annual accounts 8891... Registry Oct 10, 2000 Appointment of a secretary Registry Oct 10, 2000 Resignation of a secretary Registry Jul 12, 2000 Appointment of a person as Nominee Secretary Registry Jul 12, 2000 Resignation of one Solicitor and one Secretary (a man) Registry Dec 17, 1999 Annual return Registry Sep 29, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 8, 1999 Appointment of a director Registry Sep 8, 1999 Appointment of a director 8891... Registry Sep 8, 1999 Resignation of a director Registry Sep 8, 1999 Resignation of a director 8891... Registry Sep 8, 1999 Resignation of a director