R&C PMK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/04/243 April 2024 Appointment of Mr Matthew Pitcher as a director on 2024-03-28

View Document

26/03/2426 March 2024 Termination of appointment of Mark Owens as a director on 2024-03-01

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/04/2313 April 2023 Termination of appointment of Cynthia Elaine Paul-Cody as a director on 2023-04-03

View Document

03/01/233 January 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Termination of appointment of Emma Shuldham as a director on 2022-11-18

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 ADOPT ARTICLES 30/04/2018

View Document

10/05/1810 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MARK OWENS

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / CMGRP HOLDINGS LIMITED / 30/04/2018

View Document

04/05/184 May 2018 CESSATION OF INDEPENDENT TALENT INVESTMENTS LIMITED AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNDSEY POSNER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MATTHEW PITCHER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED EMMA GREGSON

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR SIMON JAMES BENT

View Document

04/05/184 May 2018 SECRETARY APPOINTED LOUISE BEAN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JENS GREDE

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CMGRP HOLDINGS LIMITED

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

25/04/1825 April 2018 07/06/17 STATEMENT OF CAPITAL GBP 235.296

View Document

23/04/1823 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/176 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 30/05/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 30/05/2016

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 30/05/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 30/05/2016

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 31/05/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/07/117 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENS BIRGER GREDE / 06/12/2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID CLARK / 06/12/2010

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JENS BIRGER GREDE

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MATTHEW DAVID CLARK

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS

View Document

04/06/094 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/094 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED INDEPENDENT TALENT BRANDING LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED TALENT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY POSNER / 23/09/2008

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/09/076 September 2007 COMPANY NAME CHANGED INDEPENDENT TALENT GROUP LIMITED CERTIFICATE ISSUED ON 06/09/07

View Document

23/05/0723 May 2007 COMPANY NAME CHANGED INDEPENDENT TALENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 23/05/07

View Document

14/02/0714 February 2007 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