About

Registered Number: 05714150
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 11 months ago)
Registered Address: Unit 10 1 Luke Street, London, EC2A 4PX,

 

Established in 2006, Real Time Advertising Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRACE, Paula 30 December 2010 09 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 29 March 2019
AA - Annual Accounts 26 March 2019
AA01 - Change of accounting reference date 12 September 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
AA - Annual Accounts 09 October 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 March 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 05 October 2015
AUD - Auditor's letter of resignation 09 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 20 February 2014
AA01 - Change of accounting reference date 17 January 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 16 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 April 2013
AR01 - Annual Return 11 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AP01 - Appointment of director 02 April 2013
AD01 - Change of registered office address 05 November 2012
CERTNM - Change of name certificate 08 August 2012
AA - Annual Accounts 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 29 March 2012
TM02 - Termination of appointment of secretary 29 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 18 March 2011
TM02 - Termination of appointment of secretary 24 February 2011
AP03 - Appointment of secretary 17 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 21 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2007
353 - Register of members 21 March 2007
287 - Change in situation or address of Registered Office 13 February 2007
225 - Change of Accounting Reference Date 10 April 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.