Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R/GA MEDIA GROUP LIMITED
Company Information for

R/GA MEDIA GROUP LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02366324
Private Limited Company
Active

Company Overview

About R/ga Media Group Ltd
R/GA MEDIA GROUP LIMITED was founded on 1989-03-29 and has its registered office in London. The organisation's status is listed as "Active". R/ga Media Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R/GA MEDIA GROUP LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in SW1W
 
Previous Names
OPUS HOLDINGS INTERNATIONAL LIMITED24/05/2007
Filing Information
Company Number 02366324
Company ID Number 02366324
Date formed 1989-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB911834731  
Last Datalog update: 2024-04-07 03:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R/GA MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R/GA MEDIA GROUP LIMITED
The following companies were found which have the same name as R/GA MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R/GA MEDIA GROUP PTY LTD NSW 2000 Active Company formed on the 1993-08-19
R/GA MEDIA GROUP, SINGAPORE ORCHARD ROAD Singapore 238838 Active Company formed on the 2010-05-19
R/GA MEDIA GROUP, INC. 450 W 33RD ST RM 1102 NEW YORK NY 10001 Active Company formed on the 2012-08-09

Company Officers of R/GA MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2004-01-31
ROBERT M GREENBERG
Director 2007-05-25
MATT BRYAN LODDER
Director 2013-02-25
JOSEPH PETER TOMASULO
Director 2017-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN W PLUMLEE
Director 2007-05-25 2017-10-18
NICHOLAS RONNIE BOORMAN
Director 2015-11-26 2017-09-05
MICHAEL J KACZMARSKI
Director 2007-05-25 2014-07-31
JAMES NICHOLAS PETER MOFFATT
Director 2008-08-14 2014-05-15
PHILIP JAMES ERSKINE PERRY
Director 2000-09-22 2007-06-06
ANDREW FORSYTH STEWART
Director 2000-09-22 2004-03-31
PHILIP JAMES ERSKINE PERRY
Company Secretary 2000-09-22 2004-01-31
ALAN MATHIESON BAIKIE
Company Secretary 1993-05-18 2000-09-22
ALAN MATHIESON BAIKIE
Director 1993-05-18 2000-09-22
TIMOTHY PEARSON BEADLE
Director 1992-03-29 2000-09-22
RICHARD JOHN RYAN
Director 1995-05-01 2000-09-22
ANDREW DAVID SMITH
Director 1997-06-01 2000-09-22
SIMON PAUL CARPENTER
Director 1997-06-01 1999-07-28
ALBERT BRIDGMAN
Director 1997-09-01 1999-06-30
DENNIS ANTHONY PLATZER
Director 1993-08-20 1997-05-31
SIMON FRANCIS ROGERS
Company Secretary 1992-03-29 1993-05-31
SIMON FRANCIS ROGERS
Director 1992-03-29 1993-05-31
GRAHAM RICHARD RANSOM
Director 1993-03-29 1993-05-07
RENEE GABRIELLE SNOUCKAERT VAN SCHAUBURG
Director 1992-03-29 1993-05-01
LINDSEY JANE JEREMIAH
Director 1992-03-29 1992-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE BEAN APL GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1928-12-19 Active
LOUISE BEAN AMMIRATI PURIS LINTAS LIMITED Company Secretary 2009-09-08 CURRENT 1986-09-16 Liquidation
LOUISE BEAN CAB (NO. 1) LIMITED Company Secretary 2009-09-08 CURRENT 1995-03-09 Active
LOUISE BEAN MULLENLOWE GROUP LIMITED Company Secretary 2009-09-08 CURRENT 1952-03-27 Active
LOUISE BEAN MULLENLOWE LONDON LIMITED Company Secretary 2009-09-08 CURRENT 1961-01-16 Active
LOUISE BEAN LOWE INTERNATIONAL LIMITED Company Secretary 2009-09-08 CURRENT 1983-03-23 Active
LOUISE BEAN WEBER SHANDWICK TRUSTEES LTD. Company Secretary 2009-05-18 CURRENT 1988-07-27 Dissolved 2014-01-23
LOUISE BEAN IPG DXTRA (UK) LIMITED Company Secretary 2009-04-30 CURRENT 1989-11-13 Active
LOUISE BEAN IPG DXTRA GROUP HOLDINGS LIMITED Company Secretary 2009-04-30 CURRENT 1997-06-20 Active
LOUISE BEAN FOX IPL LIMITED Company Secretary 2009-04-30 CURRENT 1977-12-13 Active
LOUISE BEAN OCTAGON WORLDWIDE LIMITED Company Secretary 2009-04-23 CURRENT 1992-04-06 Active
LOUISE BEAN MCCANN-ERICKSON UK GROUP LIMITED Company Secretary 2009-01-15 CURRENT 1998-09-29 Active
LOUISE BEAN IPG STUDIOS UK LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
LOUISE BEAN COMPLETE MEDICAL GROUP WORLDWIDE LIMITED Company Secretary 2008-01-21 CURRENT 1992-04-27 Liquidation
LOUISE BEAN MARKETING DRIVE LIMITED Company Secretary 2007-12-22 CURRENT 1987-11-11 Dissolved 2014-01-23
LOUISE BEAN FIELDPLAN LIMITED Company Secretary 2007-12-22 CURRENT 1966-03-23 Dissolved 2015-02-26
LOUISE BEAN ENGELS (NO.1) LIMITED Company Secretary 2007-12-22 CURRENT 1953-02-12 Active
LOUISE BEAN INTERPUBLIC GIS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1992-06-19 Active
LOUISE BEAN FCB EUROPE LIMITED Company Secretary 2007-12-22 CURRENT 1995-01-09 Active
LOUISE BEAN IPG HOLDINGS (UK) LIMITED Company Secretary 2007-12-22 CURRENT 1989-02-28 Active
LOUISE BEAN WEBER SHANDWICK INTERNATIONAL LTD Company Secretary 2007-12-22 CURRENT 1988-05-16 Liquidation
LOUISE BEAN AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Company Secretary 2007-12-20 CURRENT 1977-03-11 Active
LOUISE BEAN CMGRP MARKETING SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1977-03-31 Liquidation
LOUISE BEAN FCB HEALTH LONDON LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
LOUISE BEAN SHANDWICK PUBLIC RELATIONS LIMITED Company Secretary 2007-09-10 CURRENT 1970-04-08 Dissolved 2015-02-26
LOUISE BEAN FCB INFERNO LIMITED Company Secretary 2007-06-20 CURRENT 1991-02-28 Active
LOUISE BEAN MULLENLOWE OPEN LIMITED Company Secretary 2007-03-19 CURRENT 1998-05-01 Liquidation
LOUISE BEAN OCTAGON ATHLETE REPRESENTATION LIMITED Company Secretary 2006-12-20 CURRENT 1972-08-04 Active
LOUISE BEAN GOLIN LIMITED Company Secretary 2006-09-26 CURRENT 1992-05-12 Active
LOUISE BEAN MEDIABRANDS EMEA LIMITED Company Secretary 2006-03-28 CURRENT 1975-04-03 Active
LOUISE BEAN JACK MORTON EUROPE LIMITED Company Secretary 2006-03-22 CURRENT 1997-06-10 Liquidation
LOUISE BEAN MCCANN-ERICKSON HEALTHCARE UK LIMITED Company Secretary 2006-03-16 CURRENT 1961-03-22 Active
LOUISE BEAN MILLER STARR LIMITED Company Secretary 2006-01-26 CURRENT 1987-03-09 Liquidation
LOUISE BEAN COMPLETE HEALTHVIZION LIMITED Company Secretary 2005-12-31 CURRENT 1994-10-06 Liquidation
LOUISE BEAN IPG HEALTH MEDICAL COMMUNICATIONS LIMITED Company Secretary 2005-12-31 CURRENT 1990-05-17 Active
LOUISE BEAN CREATION COMMUNICATIONS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
LOUISE BEAN CHASEDESIGN WORLDWIDE LIMITED Company Secretary 2005-09-14 CURRENT 1985-12-23 Active
LOUISE BEAN MCCANN-ERICKSON ADVERTISING LIMITED Company Secretary 2005-05-23 CURRENT 1978-06-07 Active
LOUISE BEAN HUGE UK LIMITED Company Secretary 2005-05-04 CURRENT 2001-06-15 Active
LOUISE BEAN CAUDEX MEDICAL LIMITED Company Secretary 2005-04-25 CURRENT 1999-04-26 Liquidation
LOUISE BEAN MEDIABRANDS LIMITED Company Secretary 2005-04-22 CURRENT 1963-09-13 Active
LOUISE BEAN ORION TRADING EMEA LIMITED Company Secretary 2005-04-06 CURRENT 1997-07-17 Active
LOUISE BEAN MEDIABRANDS INTERNATIONAL LIMITED Company Secretary 2005-04-06 CURRENT 2000-04-12 Active
LOUISE BEAN MCCANN-ERICKSON EMEA LIMITED Company Secretary 2005-03-01 CURRENT 1964-12-14 Active
LOUISE BEAN RAPPORT OUTDOOR LIMITED Company Secretary 2004-09-15 CURRENT 1988-03-15 Active
LOUISE BEAN MRM WORLDWIDE (UK) LIMITED Company Secretary 2004-08-31 CURRENT 1990-05-31 Active
LOUISE BEAN INTERPUBLIC LIMITED Company Secretary 2004-05-18 CURRENT 1965-12-29 Active
LOUISE BEAN SPRINGPOINT UK LIMITED Company Secretary 2004-04-14 CURRENT 1990-04-25 Liquidation
LOUISE BEAN FBC (FUTUREBRAND) LIMITED Company Secretary 2004-03-26 CURRENT 1991-10-29 Active
LOUISE BEAN CRAFT WORLDWIDE LIMITED Company Secretary 2003-11-21 CURRENT 1993-12-14 Dissolved 2018-01-19
LOUISE BEAN VIRGO HEALTH PR LIMITED Company Secretary 2003-08-12 CURRENT 1999-12-07 Liquidation
LOUISE BEAN LES (NO.1) LIMITED Company Secretary 2003-08-12 CURRENT 1995-03-20 Active
ROBERT M GREENBERG YEAR9 LTD Director 2014-11-10 CURRENT 2014-11-07 Active
MATT BRYAN LODDER YEAR9 LTD Director 2017-12-08 CURRENT 2014-11-07 Active
JOSEPH PETER TOMASULO YEAR9 LTD Director 2014-11-10 CURRENT 2014-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-17APPOINTMENT TERMINATED, DIRECTOR ROBERT M GREENBERG
2023-04-17APPOINTMENT TERMINATED, DIRECTOR SEAN MICHAEL LYONS
2023-04-17DIRECTOR APPOINTED ROBERT JESUS DOBSON
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-27Register inspection address changed from 99 Clifton Street London EC2A 4LG England to 135 Bishopsgate London EC2M 3TP
2023-02-27Register(s) moved to registered office address 135 Bishopsgate London EC2M 3TP
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 99 Clifton Street London EC2A 4LG England
2023-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/23 FROM 99 Clifton Street London EC2A 4LG England
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-31PSC02Notification of Ipg Holdings (Uk) Limited as a person with significant control on 2021-11-30
2022-03-31PSC07CESSATION OF FCB EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-29AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 99 Clifton Street London EC2A 4LG
2021-01-11PSC05Change of details for Fcb Europe Limited as a person with significant control on 2021-01-11
2020-11-03AP01DIRECTOR APPOINTED SEAN MICHAEL LYONS
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-25PSC05Change of details for Fcb Europe Limited as a person with significant control on 2020-09-25
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-08-04AP01DIRECTOR APPOINTED WESLEY DARWIN HARRIS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER TOMASULO
2020-04-02CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-04-02
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MATT BRYAN LODDER
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-10-20AP01DIRECTOR APPOINTED JOSEPH PETER TOMASULO
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN W PLUMLEE
2017-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONNIE BOORMAN
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1500
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-30AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Matt Lodder on 2015-06-01
2015-11-26AP01DIRECTOR APPOINTED MR NICHOLAS RONNIE BOORMAN
2015-09-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-09-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-02AR0129/03/15 FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KACZMARSKI
2014-09-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOFFATT
2014-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC
2014-04-09AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-08AR0129/03/14 FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0129/03/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MATT LODDER
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0129/03/12 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0129/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN W PLUMLEE / 01/10/2009
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES01ADOPT ARTICLES 02/07/2010
2010-04-14AR0129/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J KACZMARSKI / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT M GREENBERG / 01/10/2009
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS PETER MOFFATT / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-17DISS40DISS40 (DISS40(SOAD))
2009-03-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03GAZ1FIRST GAZETTE
2008-09-02288aDIRECTOR APPOINTED JAMES NICHOLAS PETER MOFFATT
2008-04-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-24CERTNMCOMPANY NAME CHANGED OPUS HOLDINGS INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 24/05/07
2007-05-10363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-14287REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 21-23 MEARD STREET LONDON W1F 0EY
2007-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-17363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-04-30288aNEW SECRETARY APPOINTED
2004-04-30363(288)SECRETARY RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2003-03-31363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-04ELRESS386 DISP APP AUDS 26/11/02
2002-12-04ELRESS366A DISP HOLDING AGM 26/11/02
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-09AUDAUDITOR'S RESIGNATION
2002-05-09363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 110 ST MARTINS LANE LONDON WC2
2001-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to R/GA MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against R/GA MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of R/GA MEDIA GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R/GA MEDIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R/GA MEDIA GROUP LIMITED
Trademarks
We have not found any records of R/GA MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R/GA MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as R/GA MEDIA GROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where R/GA MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by R/GA MEDIA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0049119900Printed matter, n.e.s.
2018-08-0049119900Printed matter, n.e.s.
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-03-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2017-03-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2017-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0062101010Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories)
2016-10-0062021900Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2016-10-0084735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0085437010Electrical machines with translation or dictionary functions
2016-08-0085285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2016-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0083062100Statuettes and other ornaments, of base metal, plated with precious metal (excl. works of art, collectors' pieces and antiques)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0185234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)
2015-07-0085234993Optical media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. discs for laser reading systems)
2015-06-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-06-0083062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2015-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2015-05-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2015-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-04-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2013-06-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0149119100Pictures, prints and photographs, n.e.s.
2012-09-0149119900Printed matter, n.e.s.
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyR/GA MEDIA GROUP LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R/GA MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R/GA MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.