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..
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 | : |
|
Registered Address | : | 2 Water End Barns, Water End, Eversholt, Bedfordshire, MK17 9EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW | Secretary | 01 April 2012 | Active |
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW | Director | 01 September 2005 | Active |
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW | Director | 01 April 2012 | Active |
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW | Director | 06 April 2022 | Active |
1 Doolittle Yard, Frodghall Road, Ampthill, England, MK45 2NW | Director | 01 September 2005 | Active |
2 Water End Barns, Water End, Eversholt, MK17 9EA | Secretary | 28 July 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 28 July 2005 | Active |
1 Doolittle Yard, Froghall Road, Ampthill, England, MK45 2NW | Director | 28 July 2005 | Active |
2 Water End Barns, Water End, Eversholt, MK17 9EA | Director | 01 April 2012 | Active |
2 Water End Barns, Water End, Eversholt, MK17 9EA | Director | 28 July 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 28 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Officers | Change person secretary company with change date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.