RSMB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/06/258 June 2025 Director's details changed for Mr Giles Harvey Roberts Richardson on 2025-05-26

View Document

25/04/2525 April 2025 Termination of appointment of Keld Lunda Nielson as a director on 2025-03-31

View Document

25/04/2525 April 2025 Appointment of Mr Stuart Christopher Wilkinson as a director on 2025-04-10

View Document

05/02/255 February 2025 Appointment of Dr Jose Sanchez Loureda as a director on 2024-12-12

View Document

05/02/255 February 2025 Termination of appointment of Andrew John Chapman as a director on 2024-12-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

01/05/241 May 2024 Termination of appointment of Sara Louise Cheeseman as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/05/239 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Mr Giles Harvey Roberts Richardson as a director on 2023-03-16

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

28/03/2328 March 2023 Notification of Kantar Media Audiences Limited as a person with significant control on 2022-11-01

View Document

28/03/2328 March 2023 Notification of Havas Shared Services Ltd as a person with significant control on 2022-11-01

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

22/03/2322 March 2023 Termination of appointment of Estelle Pecqueuz as a director on 2023-03-16

View Document

05/01/235 January 2023 Registered office address changed from Savoy Hill House 7-10 Savoy Hill London WC2R 0BU to 77 Kingsway London WC2B 6SR on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Sara Louise Cheeseman as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/01/227 January 2022 Court order

View Document

07/01/227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

07/01/227 January 2022

View Document

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

View Accounts

27/05/2127 May 2021

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN MUNDY

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON WILCOX / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHAPMAN / 26/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/05/1913 May 2019 DIRECTOR APPOINTED MRS DEBORAH HURLEY

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MRS AMANDA ELIZABETH POOLER

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAWORTH

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MS ESTELLE PECQUEUZ

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD POUSTIE

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR RICHARD POUSTIE

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MATTHEW WIGHTMAN / 13/01/2015

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ROSS MATTHEW WIGHTMAN

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 01/08/2013

View Document

15/04/1415 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 01/08/2013

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 SECRETARY APPOINTED MRS SARA LOUISE CHEESEMAN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HOWE

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 3RD FLOOR THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT

View Document

17/06/1317 June 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 ARTICLES OF ASSOCIATION

View Document

21/05/1221 May 2012 ALTER MEMORANDUM 10/05/2012

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED RSMB TELEVISION RESEARCH LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

01/05/121 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRISON / 01/04/2011

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR DAVID JOHN HARRISON

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GANE

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BROWN / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY THOMAS / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN DE YTURBE / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CHAPMAN / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STUART GANE / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HAWORTH / 16/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON WILCOX / 16/11/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 114 ST MARTINS LANE LONDON WC2N 4BE

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93 FROM: ALLIANCE HOUSE 63 ST. MARTIN'S LANE LONDON WC2N 4JS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8814 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8818 January 1988 WD 14/12/87 AD 29/10/87--------- £ SI 3968@1=3968 £ IC 700/4668

View Document

14/01/8814 January 1988 £ NC 1000/154668

View Document

30/12/8730 December 1987 WD 27/11/87 AD 22/10/87--------- £ SI 698@1=698 £ IC 2/700

View Document

17/12/8717 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/8717 December 1987 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

17/12/8717 December 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 REGISTERED OFFICE CHANGED ON 17/12/87 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 ALTER MEM AND ARTS 291087

View Document

24/11/8724 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/8720 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/10/87

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED THREE HUNDRED AND THIRTY THIRD S HELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/87

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/11/87

View Document

06/10/876 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FIPAX LIMITED


  • 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