UKBizDB.co.uk

FALK REALTIME LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falk Realtime Ltd. The company was founded 12 years ago and was given the registration number 07733594. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FALK REALTIME LTD
Company Number:07733594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 August 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:21 Lombard Street, London, United Kingdom, EC3V 9AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director18 September 2017Active
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director18 September 2017Active
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director18 September 2017Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director12 January 2015Active
10 Malvenweg, Pulheim, Germany,

Director09 August 2011Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director12 January 2015Active
Johannisstrasse 20, Berlin, Germany, 10117

Director15 February 2017Active
33, Maynooth Road, Richhill, Armagh, Northern Ireland, BT61 9RG

Director29 August 2014Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director20 August 2014Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director09 August 2011Active
Conrad-Niermann-Str. 28, 33442 Herzebrock-Clarholz, Hamburg, Germany,

Director10 January 2012Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director12 January 2015Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director18 September 2017Active
Fleet Place House, 2 Fleet Place, London, EC4M 7RF

Director12 May 2015Active

People with Significant Control

Rnts Media Nv
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Joannisstrasse 20, Berlin, Germany, 10117
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Fyber Nv
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Joannisstrasse 20, Berlin, Germany, 10117
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-04Accounts

Legacy.

Download
2019-10-04Other

Legacy.

Download
2019-10-04Other

Legacy.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

Change registered office address company with date old address new address.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-10-08Accounts

Legacy.

Download
2018-10-08Other

Legacy.

Download
2018-10-08Other

Legacy.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Legacy.

Download
2017-10-26Other

Legacy.

Download
2017-10-13Other

Legacy.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Resolution

Resolution.

Download
2017-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.