UKBizDB.co.uk

RMG:BLACK CAT LIMITED

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

This company is commonly known as Rmg:black Cat Limited. The company was founded 64 years ago and was given the registration number 00660277. The firm's registered office is in LONDON. You can find them at Sea Containers House, 18 Upper Ground, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RMG:BLACK CAT LIMITED
Company Number:00660277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1960
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary19 September 2005Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Secretary-Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary12 August 1996Active
76 Kings Road, London, SW19 8QW

Secretary28 June 1996Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary30 September 1992Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary24 March 1998Active
48 Midhurst Avenue, Muswell Hill, London, N10 3EN

Director-Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director24 July 2000Active
34 Goddington Road, Bourne End, SL8 5TZ

Director19 January 2001Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director21 November 2019Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT

Director10 June 1998Active
2 Enbrook Park, Folkestone, CT20 3SE

Director10 June 1998Active
76 Kings Road, London, SW19 8QW

Director28 June 1996Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Director28 January 1994Active
14 Chalcot Road, London, NW1 8LL

Director-Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director29 January 2014Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director28 January 1994Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director10 June 1998Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director06 July 2016Active

People with Significant Control

Cordiant Communications Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
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 (6 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
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-17Dissolution

Dissolution application strike off company.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Address

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

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Gazette

Gazette filings brought up to date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.