UKBizDB.co.uk

RTL ADCONNECT UK LTD

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

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.

Company Information

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:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:4 Tenterden Street, 4th Floor, London, England, W1S 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tenterden Street, 5th Floor, London, England, W1S 1TE

Director07 September 2015Active
4, Tenterden Street, 5th Floor, London, England, W1S 1TE

Director04 January 2016Active
9, Allee Bourbon, Lanorlaye, France,

Director25 March 2008Active
58 High Road, Loughton,

Nominee Secretary19 October 1993Active
7 Park Hill, Ealing, London, W5 2JS

Secretary10 January 1994Active
29 Rue Tandou, Paris, France, FOREIGN

Secretary01 January 2008Active
39, Straightsmouth, Royal Greenwich, London, United Kingdom, SE10 9LB

Secretary25 March 2008Active
4, Tenterden Street, 5th Floor, London, England, W1S 1TE

Secretary27 February 2015Active
5 Crescent Road, London, SW20 8EY

Secretary28 October 1998Active
30, Avenue Du President Kennedy, Paris, France,

Secretary19 February 2008Active
One Fleet Place, Cliffords Inn, London, EC4M 7WS

Corporate Secretary06 April 2000Active
6 St James Road, Tunbridge Wells, TN1 2JZ

Director28 September 1995Active
Nonsuch The Avenue, Farnham Common, Slough, SL2 3TP

Director28 September 1995Active
21 Avenue Cardinal De Retz, Maisons-Laffitte 78600, France, FOREIGN

Director08 November 1994Active
7 Park Hill, Ealing, London, W5 2JS

Director30 June 1995Active
14 Avenue Egle, Maisons-Laffitte, Paris, France, 78600

Director10 January 1994Active
11 Queens Road, Ealing, London, W5 2SA

Director02 July 1997Active
3 Rue De Petits Caneaux, Paris, France, 75002

Director28 October 1998Active
Lilienstr. 2, 81669 Munchen, Germany,

Director11 February 2000Active
15 Marloes Road, London, W8 6LQ

Director29 May 1998Active
22, Long Acre, London, WC2E 9LY

Director01 January 2012Active
4, Tenterden Street, 5th Floor, London, England, W1S 1TE

Director27 February 2015Active
5 Crescent Road, London, SW20 8EY

Nominee Director19 October 1993Active
40 Blenheim Crescent, London, W11 1NY

Director10 January 1994Active
30, Avenue De President Kennedy, Paris, France,

Director01 February 2008Active
52 Rue Etiemme Dolet, Malakoff, France,

Director10 January 1994Active
North End Cottage, North End Common Turville Heath, Henley-On-Thames, RG9 6LJ

Director10 January 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.