UKBizDB.co.uk

RMC MEDIA LTD

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

This company is commonly known as Rmc Media Ltd. The company was founded 33 years ago and was given the registration number 02613937. The firm's registered office is in SHEFFIELD. You can find them at 2nd Floor, 40 Little London Road, Sheffield, South Yorkshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:RMC MEDIA LTD
Company Number:02613937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:2nd Floor, 40 Little London Road, Sheffield, South Yorkshire, United Kingdom, S8 0UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsmoor, Millthorpe Lane, Holmesfield, S18 7SA

Director23 May 1991Active
112 Carr Lane, Dronfield, Woodhouse, S18 8XD

Director26 January 1994Active
Mayfield House 443 Greystones Road, Sheffield, S11 7BY

Secretary23 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1991Active
64a Greenhill Main Road, Greenhill, Sheffield, S8 7RD

Director26 January 1994Active
Revell Grange, Bingley Lane Stannington, Sheffield, S6 6GA

Director23 May 1991Active
The Old Post Office, 18/20 Baker Hades Road, Letwell, S81 8DF

Director26 January 1994Active
13, Wayland Road, Sheffield, England, S11 8YD

Director24 March 2011Active
25, Redcar Road, Sheffield, England, S10 1EX

Director24 March 2011Active
380 Hastilar Road South, Richmond, Sheffield, S13 8LE

Director25 May 2001Active

People with Significant Control

Mr Martin Trevor Edwards
Notified on:01 July 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:6, Broadfield Court, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gerard Murphy
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Office 1, Enterprise House, Sheffield, England, S8 0XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-26Resolution

Resolution.

Download
2016-06-26Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.