UKBizDB.co.uk

REAL DEALS MEDIA LIMITED

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

This company is commonly known as Real Deals Media Limited. The company was founded 15 years ago and was given the registration number 06859732. The firm's registered office is in LONDON. You can find them at Moor Place, 1 Fore Street Avenue, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:REAL DEALS MEDIA LIMITED
Company Number:06859732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Moor Place, 1 Fore Street Avenue, London, England, EC2Y 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Moorgate, London, England, EC2M 6UR

Director13 October 2022Active
120, Moorgate, London, England, EC2M 6UR

Director22 May 2023Active
120, Moorgate, London, England, EC2M 6UR

Director04 April 2022Active
32, Buckingham Way, Frimley, Camberley, GU16 8XF

Secretary26 March 2009Active
32, Buckingham Way, Frimley, Camberley, GU16 8XF

Director26 March 2009Active
120, Moorgate, London, England, EC2M 6UR

Director13 October 2022Active
120, Moorgate, London, England, EC2M 6UR

Director26 March 2009Active
120, Moorgate, London, England, EC2M 6UR

Director26 March 2009Active
120, Moorgate, London, England, EC2M 6UR

Director13 October 2022Active

People with Significant Control

Rd Media Group Ltd
Notified on:14 January 2022
Status:Active
Country of residence:England
Address:120, Moorgate, London, England, EC2M 6UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rc Caspian Llp
Notified on:06 February 2019
Status:Active
Country of residence:England
Address:6, Conduit Street, London, England, W1S 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Loizou
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Moor Place, 1 Fore Street Avenue, London, England, EC2Y 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aristide John Stavropoulos
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Moor Place, 1 Fore Street Avenue, London, England, EC2Y 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Address

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

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.