UKBizDB.co.uk

RESULTS GLOBAL MARKETING SOLUTIONS LIMITED

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

This company is commonly known as Results Global Marketing Solutions Limited. The company was founded 18 years ago and was given the registration number 05521342. The firm's registered office is in EVERSHOLT. You can find them at 2 Water End Barns, Water End, Eversholt, Bedfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RESULTS GLOBAL MARKETING SOLUTIONS LIMITED
Company Number:05521342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2 Water End Barns, Water End, Eversholt, Bedfordshire, MK17 9EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW

Secretary01 April 2012Active
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW

Director01 September 2005Active
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW

Director01 April 2012Active
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW

Director06 April 2022Active
1 Doolittle Yard, Frodghall Road, Ampthill, England, MK45 2NW

Director01 September 2005Active
2 Water End Barns, Water End, Eversholt, MK17 9EA

Secretary28 July 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary28 July 2005Active
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW

Director28 July 2005Active
2 Water End Barns, Water End, Eversholt, MK17 9EA

Director01 April 2012Active
2 Water End Barns, Water End, Eversholt, MK17 9EA

Director28 July 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director28 July 2005Active

People with Significant Control

Results Global Services Group Limited
Notified on:20 July 2021
Status:Active
Country of residence:England
Address:1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith John Rainbow
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rainbow
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Rainbow
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Address

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

Download
2021-04-26Officers

Change person secretary company with change date.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.