This company is commonly known as Rentrak Limited. The company was founded 33 years ago and was given the registration number 02550515. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RENTRAK LIMITED |
---|---|---|
Company Number | : | 02550515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 09 February 2010 | Active |
11950, Democracy Drive, Suite 600, Reston, United States, 20190 | Director | 25 July 2022 | Active |
11950, Democracy Drive, Suite 600, Reston, United States, 20190 | Director | 23 August 2021 | Active |
5a Furze Hill, Purley, CR8 3LB | Secretary | - | Active |
Patchwicks, The Lee, HP16 9LZ | Secretary | 17 December 1997 | Active |
19, Cavendish Square, London, W1A 2AW | Corporate Secretary | 04 March 2002 | Active |
Webber House, 26-28 Market Street, Altrincham, WA14 1PF | Corporate Secretary | 29 January 2010 | Active |
154 Jaxine Drive, Altadena, USA | Director | 18 July 2002 | Active |
7700, Ne Ambassador Place, Portland, Usa, | Director | 29 January 2010 | Active |
725 Oenoke Ridge Road, New Canaan, United States, CT 06840 | Director | 17 December 1997 | Active |
2411 Purchase Street, Purchase, United States, NY 10577 | Director | 17 December 1997 | Active |
11950, Democracy Drive, Suite 600, Reston, United States, 20190 | Director | 17 October 2017 | Active |
5000, Van Nuys Blvd., Suite 460, Sherman Oaks, Usa, 91403 | Director | 29 January 2010 | Active |
191 Godstow Road, Wolvercote, Oxford, OX2 8PG | Director | 18 July 2002 | Active |
1401, East Broward Boulevard, Fort Lauderdale, United States, 33301 | Director | 29 January 2010 | Active |
5 Boulder Brook Road, Greenwich, United States, CT 06830 | Director | 17 December 1997 | Active |
120 Gravel Hill, Addington, CR0 5BF | Director | 30 June 1997 | Active |
556 North Bundy Drive, California Ca 90049, Usa, FOREIGN | Director | - | Active |
1st Floor, Golderbrock House, 15-19 Great Titchfield Street, London, United Kingdom, W1W 8AZ | Director | 09 February 2010 | Active |
Apt 3w 64, North Moore Street, Ny 10013, Usa, | Director | 11 April 2008 | Active |
Rentrak Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Change person director company with change date. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Appoint person director company with name date. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Accounts | Accounts with accounts type small. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Change account reference date company current shortened. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Accounts | Accounts with accounts type small. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.