About

Registered Number: 03234300
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 14 The Green, Richmond, Surrey, TW9 1PX,

 

Rt Marketing Ltd was founded on 06 August 1996 and are based in Richmond in Surrey, it's status is listed as "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFITHS, Edward 28 October 2008 25 July 2012 1
LEVERICK, Christopher 28 February 2003 31 March 2004 1
RODBER, Timothy Andrew Keith 20 August 1996 18 August 2005 1
SHERRELL, Paul 02 July 2001 28 February 2003 1
THORNEYCROFT, Harvey Spencer 20 August 1996 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Jonathan 01 June 2010 25 July 2012 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 04 July 2016
MR04 - N/A 10 June 2016
MR04 - N/A 10 June 2016
SH06 - Notice of cancellation of shares 28 January 2016
SH03 - Return of purchase of own shares 28 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 02 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 30 October 2013
SH03 - Return of purchase of own shares 18 October 2013
SH06 - Notice of cancellation of shares 09 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 09 July 2013
AA01 - Change of accounting reference date 25 June 2013
AUD - Auditor's letter of resignation 12 December 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 07 November 2012
TM01 - Termination of appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AP03 - Appointment of secretary 10 June 2010
AP01 - Appointment of director 05 May 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 17 October 2009
AR01 - Annual Return 16 October 2009
TM01 - Termination of appointment of director 16 October 2009
AA - Annual Accounts 22 July 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 08 September 2006
RESOLUTIONS - N/A 04 September 2006
225 - Change of Accounting Reference Date 04 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2006
CERTNM - Change of name certificate 02 August 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
AA - Annual Accounts 10 May 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 29 July 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
225 - Change of Accounting Reference Date 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 23 August 2002
287 - Change in situation or address of Registered Office 02 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 05 February 2002
395 - Particulars of a mortgage or charge 12 October 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
AA - Annual Accounts 30 April 2001
RESOLUTIONS - N/A 27 February 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
123 - Notice of increase in nominal capital 27 February 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 02 September 1999
RESOLUTIONS - N/A 01 August 1999
123 - Notice of increase in nominal capital 01 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 03 September 1997
CERTNM - Change of name certificate 04 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
RESOLUTIONS - N/A 30 August 1996
MEM/ARTS - N/A 30 August 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 29 March 2007 Fully Satisfied

N/A

Debenture 17 October 2006 Fully Satisfied

N/A

Rent security deposit deed 11 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.