RTL GROUP SUPPORT SERVICES LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Vincent Jean Hubert Pascaud as a director on 2023-09-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Termination of appointment of Klaus Michael Beisheim as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Bjorn Christian Bauer as a director on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Elmar Heggen as a director on 2023-06-16

View Document

06/06/236 June 2023 Amended full accounts made up to 2021-12-31

View Document

14/03/2314 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

04/01/224 January 2022 Notification of Clt-Ufa Sa as a person with significant control on 2021-11-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

24/03/2124 March 2021 08/12/20 STATEMENT OF CAPITAL GBP 1

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / AUDIOMEDIA INVESTMENTS SA / 26/07/2017

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

05/01/215 January 2021 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

05/01/215 January 2021 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

05/01/215 January 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

07/12/167 December 2016 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORETON

View Document

04/10/164 October 2016 SECRETARY APPOINTED JACQUELINE FRANCES MORETON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY HELEN FARNABY

View Document

29/06/1629 June 2016 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MICHAEL BEISHEIM / 22/11/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JEAN HUBERT PASCAUD / 22/11/2014

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 28/11/11 NO CHANGES

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 28/11/10 NO CHANGES

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010

View Document

03/09/103 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/103 September 2010 COMPANY NAME CHANGED RTL GROUP SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/09/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED KLAUS MICHAEL BEISHEIM

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANT

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 COMPANY NAME CHANGED RTL GROUP LIMITED CERTIFICATE ISSUED ON 22/05/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED IP INTERMEDIATION (UK) LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 AUDITOR'S RESIGNATION

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 142-144 NEW CAVENDISH STREET LONDON W1M 7FG

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 COMPANY NAME CHANGED HAVAS INTERMEDIATION (UK) LIMITE D CERTIFICATE ISSUED ON 21/04/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 REDUCTION OF ISSUED CAPITAL

View Document

21/11/9721 November 1997 REDUCTION OF ISSUED CAPITAL 01/10/97

View Document

21/11/9721 November 1997 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/12/962 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

02/10/962 October 1996 COMPANY NAME CHANGED INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 03/10/96

View Document

20/06/9620 June 1996 REGISTERED OFFICE CHANGED ON 20/06/96 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

06/03/966 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/11/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 252 366 386 06/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: C/O BISHOPSGATE CORPORATE SERV.S VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

23/04/9323 April 1993 MEMORANDUM OF ASSOCIATION

View Document

22/04/9322 April 1993 ADOPT MEM AND ARTS 03/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

29/09/9229 September 1992 ADOPT MEM AND ARTS 17/08/92

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/09/9218 September 1992 ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 RETURN MADE UP TO 28/11/91; CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 DELIVERY EXT'D 3 MTH 31/12/91

View Document

29/08/9129 August 1991 AMENDING RES RE CAP. INCORR DATE

View Document

29/08/9129 August 1991 AMENDING 882R RE INCORRECT DATE

View Document

29/08/9129 August 1991 NC INC ALREADY ADJUSTED 28/06/91

View Document

12/08/9112 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/91

View Document

31/07/9131 July 1991 NC INC ALREADY ADJUSTED 24/07/91

View Document

31/07/9131 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/07/91

View Document

31/07/9131 July 1991 £ NC 1000/15000000 24/07/91

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED BRISTOL INDUSTRIAL SECURITIES LI MITED CERTIFICATE ISSUED ON 28/06/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/91

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: 32 HANS ROAD KNIGHTSBRIDGE LONDON SW3 1RW

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 AUDITOR'S RESIGNATION

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: C/O NEWMAN INDUSTRIES PLC YATE BRISTOL BS17 5HG

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/10/666 October 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company