UKBizDB.co.uk

REALIZE MEDIA LIMITED

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

This company is commonly known as Realize Media Limited. The company was founded 10 years ago and was given the registration number 09007701. The firm's registered office is in HORSHAM. You can find them at 9 Tannery Court, Boxall Walk, Horsham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:REALIZE MEDIA LIMITED
Company Number:09007701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2014
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:9 Tannery Court, Boxall Walk, Horsham, RH13 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Tannery Court, Boxall Walk, Horsham, England, RH13 5AB

Secretary23 April 2014Active
9, Dunbar Crescent, Highcliffe, England, BH23 5RY

Director05 July 2014Active
9 Tannery Court, Boxall Walk, Horsham, England, RH13 5AB

Director23 April 2014Active
1e Jan Van Der Heijdesnstraat 16h, Amsterdam, Netherlands, 1072TT

Director23 April 2014Active
80a Battersea Rise, Lonbdon, England, SW11 1EH

Corporate Director23 April 2014Active

People with Significant Control

Mr Martin Richard Aylward
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:9, Dunbar Crescent, Christchurch, England, BH23 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Giles Peter Collins
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:9 Tannery Court, Boxall Walk, Horsham, RH13 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Amy Ruth Jacob
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:American
Country of residence:Netherlands
Address:1e Jan Vd Heijdenstr 16 H, 1072tt, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Accounts

Change account reference date company previous shortened.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-17Officers

Change person director company with change date.

Download
2014-07-05Officers

Change person director company with change date.

Download
2014-07-05Officers

Termination director company with name.

Download
2014-07-05Officers

Appoint person director company with name.

Download
2014-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.