This company is commonly known as Rmg Networks Limited. The company was founded 33 years ago and was given the registration number 02542776. The firm's registered office is in LUTON. You can find them at 400 Capability Green, Ground Floor, Capability Green, Luton, Bedfordshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | RMG NETWORKS LIMITED |
---|---|---|
Company Number | : | 02542776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 400 Capability Green, Ground Floor, Capability Green, Luton, Bedfordshire, England, LU1 3LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Director | 26 June 2023 | Active |
15301, Dallas Parkway, #500, Addison, United States, 75001 | Director | 13 August 2019 | Active |
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Director | 19 March 2024 | Active |
Marchmont Cottage, Piccotts End, Hemel Hempstead, HP1 3AT | Secretary | 27 November 1997 | Active |
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Secretary | 15 August 2019 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Secretary | 03 March 2008 | Active |
8 Blandford Avenue, Luton, LU2 7AX | Secretary | 20 January 2006 | Active |
15301, Dallas Parkway, Suite 500, Dallas, Usa, 75001 | Secretary | 12 March 2015 | Active |
15301, Dallas Parkway, Suite 500, Dallas, United States, 75001 | Secretary | 28 September 2015 | Active |
Apt 2125, 15625 Quorum Drive, Addison, United States, | Secretary | 01 November 2018 | Active |
47 Park Square East, Leeds, LS1 2NL | Corporate Secretary | - | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 03 March 2008 | Active |
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Director | 02 February 2016 | Active |
15301, Dallas Parkway, Suite 500, Dallas, United States, 75001 | Director | 28 September 2015 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 02 April 2014 | Active |
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Director | 01 November 2018 | Active |
The Thatch Cottage, White Horse Lane, Finchampstead, RG11 4NA | Director | - | Active |
Hun Dai Apt 11-304, 369 Apkuchung-Dong Kangnam-Ku, Seoul, Korea, | Director | - | Active |
Chukong Apt 708-1503, Kaepo-Dong Kangnam-Ku, Seoul, Korea, | Director | - | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 03 March 2008 | Active |
123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, Usa, FOREIGN | Director | - | Active |
123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, Usa, FOREIGN | Director | - | Active |
9 Highview Road, Brewster Ny, Usa, 10509 | Director | 13 November 1992 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 01 February 2011 | Active |
11 Powder Horn Lane, New Milford Ct, Usa, 06776 | Director | 13 November 1992 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 01 February 2011 | Active |
92 Four Winds Lane, New Canaan, | Director | 01 October 1994 | Active |
90 Fresh Meadow Drive, Trumbull Ct, Usa, | Director | 13 November 1992 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 09 April 2008 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 22 May 2013 | Active |
15301, Dalls Parkway, Suite 500, Dallas, Usa, 75001 | Director | 12 March 2015 | Active |
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU | Director | 31 January 2018 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 01 February 2012 | Active |
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ | Director | 09 April 2008 | Active |
8 Blandford Avenue, Luton, LU2 7AX | Director | 20 January 2006 | Active |
Rmg Emea Holdings Limited | ||
Notified on | : | 10 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 400, Capability Green Ground Floor, Luton, England, LU1 3LU |
Nature of control | : |
|
Korbyt Holdings Llc | ||
Notified on | : | 26 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 15301 Dallas Parkway, 15301 Dallas Parkway, Addison, United States, 75001 |
Nature of control | : |
|
Rmg Networks Holding Corporation | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 500, 15301 Dallas Parkway, Addison, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Appoint person secretary company with name date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.