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..
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 | : |
|
Registered Address | : | Moor Place, Fore Street, London, England, EC2Y 5EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE | Secretary | 03 August 2019 | Active |
Field House, Field Court, 59 Stafford Road, Stone, England, ST15 0HE | Director | 03 August 2019 | Active |
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE | Director | 19 October 2017 | Active |
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE | Director | 03 August 2019 | Active |
Field House, Field Court, 59 Stafford Road, Stone, United Kingdom, ST15 0HE | Director | 19 October 2017 | Active |
29, Bell Common, Epping, CM16 4DY | Secretary | 23 November 2005 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 23 November 2005 | Active |
59 Lafone Street, London, SE1 2LX | Corporate Secretary | 27 June 2006 | Active |
115b Drysdale Street, London, United Kingdom, N1 6ND | Corporate Secretary | 14 June 2016 | Active |
114-116, Curtain Road, London, EC2A 3AH | Corporate Secretary | 29 November 2010 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Corporate Secretary | 02 May 2016 | Active |
115b, Drysdale Street, London, United Kingdom, N1 6ND | Director | 08 February 2007 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Director | 23 November 2005 | Active |
144 Woodbridge Road, Ipswich, England, IP4 2NS | Director | 16 September 2016 | Active |
26 Stanhope Gardens, London, England, N4 1HT | Director | 16 September 2016 | Active |
50a High Road, Loughton, IG10 4QU | Director | 14 November 2006 | Active |
L22, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 25 November 2005 | Active |
27 Oarsman House, Wainwright Avenue, Greenhithe, England, DA9 9UZ | Director | 05 May 2016 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Director | 23 November 2005 | Active |
115b Drysdale Street, Hoxton, London, United Kingdom, N1 6ND | Director | 08 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette filings brought up to date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Gazette | Gazette filings brought up to date. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Gazette | Gazette filings brought up to date. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Gazette | Gazette filings brought up to date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-06-24 | Gazette | Gazette filings brought up to date. | Download |
2021-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Gazette | Gazette filings brought up to date. | Download |
2020-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.