Active
Company Information for REAL DEALS MEDIA LIMITED
120 MOORGATE, LONDON, EC2M 6UR,
|
Company Registration Number
06859732
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
REAL DEALS MEDIA LIMITED | ||||
Legal Registered Office | ||||
120 MOORGATE LONDON EC2M 6UR Other companies in W1B | ||||
Previous Names | ||||
|
Company Number | 06859732 | |
---|---|---|
Company ID Number | 06859732 | |
Date formed | 2009-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB985795635 |
Last Datalog update: | 2024-04-07 03:24:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LOIZOU |
||
ARISTIDE JOHN STAVROPOULOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN ANTHONY DOLAN |
Company Secretary | ||
GRAHAM JOHN ANTHONY DOLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SFD (GB) LIMITED | Director | 2015-12-03 | CURRENT | 2009-02-12 | In Administration/Administrative Receiver | |
MSP GATHER LIMITED | Director | 2015-04-21 | CURRENT | 2002-11-18 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JONATHON ANDREW WHITELEY | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID PHILLIPS | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAKEFIELD | ||
DIRECTOR APPOINTED MR MATTHEW DAVID PHILLIPS | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR TIMOTHY WAKEFIELD | ||
DIRECTOR APPOINTED MR DAVID BRYAN | ||
DIRECTOR APPOINTED MS CATHERINE LEWIS | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOIZOU | ||
APPOINTMENT TERMINATED, DIRECTOR ARISTIDE JOHN STAVROPOULOS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOIZOU | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WAKEFIELD | |
CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | ||
DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT | ||
AP01 | DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES | |
Notification of Rd Media Group Ltd as a person with significant control on 2022-01-14 | ||
CESSATION OF RC CASPIAN LLP AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF RC CASPIAN LLP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Rd Media Group Ltd as a person with significant control on 2022-01-14 | |
REGISTRATION OF A CHARGE / CHARGE CODE 068597320002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068597320002 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/21 FROM Moor Place 1 Fore Street Avenue London EC2Y 9DT England | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
PSC02 | Notification of Rc Caspian Llp as a person with significant control on 2019-02-06 | |
PSC07 | CESSATION OF ARISTIDE JOHN STAVROPOULOS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068597320001 | |
RES15 | CHANGE OF COMPANY NAME 30/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/17 FROM C/O Ridgeway Capital Llp Liberty House 222 Regent Street London W1B 5TR | |
CH01 | Director's details changed for Mr Michael Loizou on 2017-05-25 | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Aristide John Stavropoulos on 2015-05-15 | |
CH01 | Director's details changed for Mr Aristide John Stavropoulos on 2015-05-15 | |
RES15 | CHANGE OF NAME 11/01/2016 | |
CERTNM | Company name changed RC1 (wet) LIMITED\certificate issued on 12/01/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/13 FROM 20 Hanover Square London W1S 1JY England | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/13 FROM 32 Buckingham Way Frimley Camberley Surrey GU16 8XF | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM DOLAN | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/01/2010 | |
AR01 | 26/03/10 FULL LIST | |
288a | SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN | |
288a | DIRECTOR APPOINTED ARISTIDE JOHN STAVROPOULOS LOGGED FORM | |
288a | DIRECTOR APPOINTED MICHAEL LOIZOU LOGGED FORM | |
288a | DIRECTOR APPOINTED MICHAEL LOIZOU | |
288a | DIRECTOR APPOINTED ARISTIDE JOHN STAVROPOULOS | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM DOLAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-02-01 | £ 26,252 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL DEALS MEDIA LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 134 |
Current Assets | 2012-02-01 | £ 26,252 |
Debtors | 2012-02-01 | £ 26,118 |
Shareholder Funds | 2012-02-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as REAL DEALS MEDIA LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
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. |