UKBizDB.co.uk

REALTIME ANALYSIS AND NEWS LIMITED

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

This company is commonly known as Realtime Analysis And News Limited. The company was founded 18 years ago and was given the registration number 05633036. The firm's registered office is in LONDON. You can find them at Moor Place, Fore Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REALTIME ANALYSIS AND NEWS LIMITED
Company Number:05633036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2005
End of financial year:03 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Moor Place, Fore Street, London, England, EC2Y 5EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE

Secretary03 August 2019Active
Field House, Field Court, 59 Stafford Road, Stone, England, ST15 0HE

Director03 August 2019Active
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE

Director19 October 2017Active
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE

Director03 August 2019Active
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE

Director19 October 2017Active
29, Bell Common, Epping, CM16 4DY

Secretary23 November 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 November 2005Active
59 Lafone Street, London, SE1 2LX

Corporate Secretary27 June 2006Active
115b Drysdale Street, London, United Kingdom, N1 6ND

Corporate Secretary14 June 2016Active
114-116, Curtain Road, London, EC2A 3AH

Corporate Secretary29 November 2010Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Corporate Secretary02 May 2016Active
115b, Drysdale Street, London, United Kingdom, N1 6ND

Director08 February 2007Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director23 November 2005Active
144 Woodbridge Road, Ipswich, England, IP4 2NS

Director16 September 2016Active
26 Stanhope Gardens, London, England, N4 1HT

Director16 September 2016Active
50a High Road, Loughton, IG10 4QU

Director14 November 2006Active
L22, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director25 November 2005Active
27 Oarsman House, Wainwright Avenue, Greenhithe, England, DA9 9UZ

Director05 May 2016Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director23 November 2005Active
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND

Director08 December 2015Active

People with Significant Control

Mrs Cynthia Busfield
Notified on:08 August 2019
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aubrey Carl Hayward
Notified on:06 March 2017
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:144 Woodbridge Road, Ipswich, England, IP4 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Birbeck Voce
Notified on:06 March 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Foxdales, Close Lane, Stoke-On-Trent, United Kingdom, ST7 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Cynthia Elisabeth Chenhalls Busfield
Notified on:08 September 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Field House, 59 Stafford Road, Stone, England, ST15 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Cheung
Notified on:10 June 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:115b Drysdale Street Hoxton, London, United Kingdom, N1 6ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Schneider Holdings London Ltd
Notified on:10 June 2016
Status:Active
Country of residence:United Kingdom
Address:Level 22, Heron Tower, London, United Kingdom, EC2N 4AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Ranvir Singh
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:115b Drysdale Street Hoxton, London, United Kingdom, N1 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-30Gazette

Gazette filings brought up to date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Gazette

Gazette filings brought up to date.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.