UKBizDB.co.uk

RICHMOND TOWERS COMMUNICATIONS LIMITED

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

This company is commonly known as Richmond Towers Communications Limited. The company was founded 19 years ago and was given the registration number 05452146. The firm's registered office is in LONDON. You can find them at Lector Court, 151-153 Farringdon Road, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:RICHMOND TOWERS COMMUNICATIONS LIMITED
Company Number:05452146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Lector Court, 151-153 Farringdon Road, London, England, EC1R 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 The Grangeway, London, N21 2HA

Secretary02 September 2005Active
69, Turnmill Street, London, England, EC1M 5RR

Director07 October 2019Active
10 The Grangeway, London, N21 2HA

Director02 September 2005Active
51-52, Frith Street, London, England, W1D 4SH

Director08 April 2014Active
13 Hocroft Avenue, London, NW2 2EJ

Secretary02 September 2005Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary13 May 2005Active
13 Hocroft Avenue, London, NW2 2EJ

Director02 September 2005Active
68 Salcott Road, London, SW11 6DF

Director02 September 2005Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Director13 May 2005Active

People with Significant Control

The Suzanne Richmond & Marjorie Towers Employee Ownership Trust
Notified on:09 October 2019
Status:Active
Country of residence:Guernsey
Address:C/O Trident Trust, 4th Floor West Wing, Trafalgar Court, Admiral Park, Guernsey, Guernsey, GY1 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Robert David Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:51-52, Frith Street, London, England, W1D 4SH
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-09-01Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Persons with significant control

Second filing notification of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-10-17Capital

Capital allotment shares.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.