UKBizDB.co.uk

R/GA MEDIA GROUP LIMITED

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

This company is commonly known as R/ga Media Group Limited. The company was founded 35 years ago and was given the registration number 02366324. The firm's registered office is in LONDON. You can find them at 99 Clifton Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:R/GA MEDIA GROUP LIMITED
Company Number:02366324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:99 Clifton Street, London, England, EC2A 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3TP

Secretary31 January 2004Active
135, Bishopsgate, London, England, EC2M 3TP

Director01 November 2023Active
135, Bishopsgate, London, England, EC2M 3TP

Director15 April 2023Active
Spring Cottage Thornford Road, Headley, Newbury, RG19 8AD

Secretary18 May 1993Active
15 Burgess Mead, Oxford, OX2 6XP

Secretary22 September 2000Active
West Farm House, Newton Tony, Salisbury, SP4 0HF

Secretary-Active
Spring Cottage Thornford Road, Headley, Newbury, RG19 8AD

Director18 May 1993Active
Pine Cottage, Early Wood Pines, Coronation Road, SL5 9LH

Director-Active
3, Grosvenor Gardens, London, SW1W 0BD

Director26 November 2015Active
12 Ferguson Close, Basingstoke, RG21 3JA

Director01 September 1997Active
5 King Edwards Gardens, London, W3 9RE

Director01 June 1997Active
348 West 38th Street,, Penthouse (Apartment 29), New York, United States,

Director25 May 2007Active
135, Bishopsgate, London, England, EC2M 3TP

Director03 August 2020Active
Hanover Court 1 Claremont Road, Teddington, TW11 8EA

Director-Active
1 Jennifer Lane,, Maplewood, New Jersey, United States, FOREIGN

Director25 May 2007Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director25 February 2013Active
135, Bishopsgate, London, England, EC2M 3TP

Director14 October 2020Active
12 Queens Mansions, Brook Green, London, W6 7EB

Director14 August 2008Active
15 Burgess Mead, Oxford, OX2 6XP

Director22 September 2000Active
Tall Trees, Bramley Road, Pamber End, RG26 5QP

Director20 August 1993Active
218 Union Street,, Brooklyn, New York, United States,

Director25 May 2007Active
8 Fairacre, Woolton Hill, Newbury, RG20 9UF

Director-Active
West Farm House, Newton Tony, Salisbury, SP4 0HF

Director-Active
24 Spencers Close, Stanford In The Vale, Faringdon, SN7 8NG

Director01 May 1995Active
8 Budges Cottages, Keephatch Road, Wokingham, RG40 5PY

Director01 June 1997Active
Chestnut Cottage, 74 Windhill Road, Mortimer, RG27 3RL

Director-Active
Brentford House, The Forty, Cholsey, OX10 9LH

Director22 September 2000Active
3, Grosvenor Gardens, London, SW1W 0BD

Director18 October 2017Active

People with Significant Control

Ipg Holdings (Uk) Limited
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fcb Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-27Address

Move registers to registered office company with new address.

Download
2023-02-27Address

Change sail address company with old address new address.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

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

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-30Accounts

Legacy.

Download
2021-09-30Other

Legacy.

Download
2021-09-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.