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.
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 | : |
|
Registered Address | : | 99 Clifton Street, London, England, EC2A 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, London, England, EC2M 3TP | Secretary | 31 January 2004 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 01 November 2023 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 15 April 2023 | Active |
Spring Cottage Thornford Road, Headley, Newbury, RG19 8AD | Secretary | 18 May 1993 | Active |
15 Burgess Mead, Oxford, OX2 6XP | Secretary | 22 September 2000 | Active |
West Farm House, Newton Tony, Salisbury, SP4 0HF | Secretary | - | Active |
Spring Cottage Thornford Road, Headley, Newbury, RG19 8AD | Director | 18 May 1993 | Active |
Pine Cottage, Early Wood Pines, Coronation Road, SL5 9LH | Director | - | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 26 November 2015 | Active |
12 Ferguson Close, Basingstoke, RG21 3JA | Director | 01 September 1997 | Active |
5 King Edwards Gardens, London, W3 9RE | Director | 01 June 1997 | Active |
348 West 38th Street,, Penthouse (Apartment 29), New York, United States, | Director | 25 May 2007 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 03 August 2020 | Active |
Hanover Court 1 Claremont Road, Teddington, TW11 8EA | Director | - | Active |
1 Jennifer Lane,, Maplewood, New Jersey, United States, FOREIGN | Director | 25 May 2007 | Active |
3, Grosvenor Gardens, London, England, SW1W 0BD | Director | 25 February 2013 | Active |
135, Bishopsgate, London, England, EC2M 3TP | Director | 14 October 2020 | Active |
12 Queens Mansions, Brook Green, London, W6 7EB | Director | 14 August 2008 | Active |
15 Burgess Mead, Oxford, OX2 6XP | Director | 22 September 2000 | Active |
Tall Trees, Bramley Road, Pamber End, RG26 5QP | Director | 20 August 1993 | Active |
218 Union Street,, Brooklyn, New York, United States, | Director | 25 May 2007 | Active |
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 | Director | 01 May 1995 | Active |
8 Budges Cottages, Keephatch Road, Wokingham, RG40 5PY | Director | 01 June 1997 | Active |
Chestnut Cottage, 74 Windhill Road, Mortimer, RG27 3RL | Director | - | Active |
Brentford House, The Forty, Cholsey, OX10 9LH | Director | 22 September 2000 | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 18 October 2017 | Active |
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 | : |
|
Fcb Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Address | Move registers to registered office company with new address. | Download |
2023-02-27 | Address | Change sail address company with old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-30 | Accounts | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.