This company is commonly known as Rtl Adconnect Uk Ltd. The company was founded 31 years ago and was given the registration number 02863933. The firm's registered office is in LONDON. You can find them at 4 Tenterden Street, 4th Floor, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.
Name | : | RTL ADCONNECT UK LTD |
---|---|---|
Company Number | : | 02863933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Tenterden Street, 4th Floor, London, England, W1S 1TE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Tenterden Street, 5th Floor, London, England, W1S 1TE | Director | 07 September 2015 | Active |
4, Tenterden Street, 5th Floor, London, England, W1S 1TE | Director | 04 January 2016 | Active |
9, Allee Bourbon, Lanorlaye, France, | Director | 25 March 2008 | Active |
58 High Road, Loughton, | Nominee Secretary | 19 October 1993 | Active |
7 Park Hill, Ealing, London, W5 2JS | Secretary | 10 January 1994 | Active |
29 Rue Tandou, Paris, France, FOREIGN | Secretary | 01 January 2008 | Active |
39, Straightsmouth, Royal Greenwich, London, United Kingdom, SE10 9LB | Secretary | 25 March 2008 | Active |
4, Tenterden Street, 5th Floor, London, England, W1S 1TE | Secretary | 27 February 2015 | Active |
5 Crescent Road, London, SW20 8EY | Secretary | 28 October 1998 | Active |
30, Avenue Du President Kennedy, Paris, France, | Secretary | 19 February 2008 | Active |
One Fleet Place, Cliffords Inn, London, EC4M 7WS | Corporate Secretary | 06 April 2000 | Active |
6 St James Road, Tunbridge Wells, TN1 2JZ | Director | 28 September 1995 | Active |
Nonsuch The Avenue, Farnham Common, Slough, SL2 3TP | Director | 28 September 1995 | Active |
21 Avenue Cardinal De Retz, Maisons-Laffitte 78600, France, FOREIGN | Director | 08 November 1994 | Active |
7 Park Hill, Ealing, London, W5 2JS | Director | 30 June 1995 | Active |
14 Avenue Egle, Maisons-Laffitte, Paris, France, 78600 | Director | 10 January 1994 | Active |
11 Queens Road, Ealing, London, W5 2SA | Director | 02 July 1997 | Active |
3 Rue De Petits Caneaux, Paris, France, 75002 | Director | 28 October 1998 | Active |
Lilienstr. 2, 81669 Munchen, Germany, | Director | 11 February 2000 | Active |
15 Marloes Road, London, W8 6LQ | Director | 29 May 1998 | Active |
22, Long Acre, London, WC2E 9LY | Director | 01 January 2012 | Active |
4, Tenterden Street, 5th Floor, London, England, W1S 1TE | Director | 27 February 2015 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 19 October 1993 | Active |
40 Blenheim Crescent, London, W11 1NY | Director | 10 January 1994 | Active |
30, Avenue De President Kennedy, Paris, France, | Director | 01 February 2008 | Active |
52 Rue Etiemme Dolet, Malakoff, France, | Director | 10 January 1994 | Active |
North End Cottage, North End Common Turville Heath, Henley-On-Thames, RG9 6LJ | Director | 10 January 1994 | Active |
Elisabeth Mohn | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | German |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Ip Network Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Coours Albert 1er, Paris, France, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.