About

Registered Number: 03898053
Date of Incorporation: 21/12/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Sovereign House Church Street, 1st Floor, Brighton, BN1 1UJ

 

Runtime Collective Ltd was established in 1999, it has a status of "Active". This company has 12 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENAYOUN, Omri 26 October 2015 - 1
CORKRAN, Jo Ann 31 October 2018 - 1
NELSON, Dean 31 October 2018 - 1
BARREAU, Guillaume 21 December 1999 01 September 2001 1
DROIT, Etienne 17 February 2016 30 October 2018 1
HARGREAVES, Mark John 01 January 2005 23 March 2007 1
JONES, Philip 21 December 1999 06 April 2000 1
KING, Marshall 20 December 2007 16 April 2012 1
RETKOWSKY, Fabrice, Dr 01 October 2005 26 October 2015 1
SHARPE, Oliver John 21 December 1999 17 February 2004 1
Secretary Name Appointed Resigned Total Appointments
MARVIN, Dylan 27 October 2017 - 1
PALMER, Giles John 02 May 2000 06 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
SH01 - Return of Allotment of shares 14 May 2020
MR01 - N/A 07 February 2020
MR01 - N/A 06 February 2020
MR01 - N/A 04 February 2020
MR01 - N/A 04 February 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 17 September 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
SH01 - Return of Allotment of shares 29 March 2019
MR04 - N/A 11 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2019
SH08 - Notice of name or other designation of class of shares 28 February 2019
CS01 - N/A 12 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2018
RESOLUTIONS - N/A 12 November 2018
SH08 - Notice of name or other designation of class of shares 08 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2018
MR01 - N/A 07 November 2018
AP01 - Appointment of director 02 November 2018
MR01 - N/A 02 November 2018
SH01 - Return of Allotment of shares 01 November 2018
AP01 - Appointment of director 01 November 2018
AP03 - Appointment of secretary 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 05 October 2018
SH01 - Return of Allotment of shares 01 May 2018
PSC08 - N/A 27 March 2018
PSC09 - N/A 26 March 2018
CS01 - N/A 04 January 2018
SH01 - Return of Allotment of shares 01 December 2017
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 28 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
SH01 - Return of Allotment of shares 11 October 2017
SH01 - Return of Allotment of shares 13 September 2017
AA - Annual Accounts 11 July 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 28 February 2017
TM01 - Termination of appointment of director 10 February 2017
SH01 - Return of Allotment of shares 25 January 2017
RP04AR01 - N/A 25 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
RP04SH01 - N/A 11 January 2017
CS01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 31 October 2016
CH01 - Change of particulars for director 27 October 2016
SH01 - Return of Allotment of shares 25 October 2016
SH01 - Return of Allotment of shares 24 October 2016
SH01 - Return of Allotment of shares 13 October 2016
AA - Annual Accounts 21 September 2016
SH01 - Return of Allotment of shares 02 September 2016
TM01 - Termination of appointment of director 05 July 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 04 April 2016
SH01 - Return of Allotment of shares 04 April 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 10 February 2016
SH01 - Return of Allotment of shares 18 January 2016
SH01 - Return of Allotment of shares 18 January 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 13 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
RESOLUTIONS - N/A 18 November 2015
SH08 - Notice of name or other designation of class of shares 15 November 2015
AP01 - Appointment of director 13 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
SH01 - Return of Allotment of shares 12 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 12 October 2015
SH01 - Return of Allotment of shares 06 October 2015
AP04 - Appointment of corporate secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
CH03 - Change of particulars for secretary 27 April 2015
RESOLUTIONS - N/A 02 April 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 February 2015
AP01 - Appointment of director 16 February 2015
RESOLUTIONS - N/A 13 June 2014
AA - Annual Accounts 13 June 2014
SH01 - Return of Allotment of shares 13 June 2014
SH08 - Notice of name or other designation of class of shares 13 June 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 06 March 2014
MR01 - N/A 05 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
CH01 - Change of particulars for director 26 April 2012
SH01 - Return of Allotment of shares 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
RESOLUTIONS - N/A 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
SH01 - Return of Allotment of shares 10 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 28 June 2011
MG01 - Particulars of a mortgage or charge 16 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 27 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 29 October 2009
TM01 - Termination of appointment of director 23 October 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
RESOLUTIONS - N/A 28 April 2006
123 - Notice of increase in nominal capital 28 April 2006
363a - Annual Return 27 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2006
RESOLUTIONS - N/A 11 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
363s - Annual Return 14 January 2002
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 31 October 2018 Outstanding

N/A

A registered charge 28 January 2014 Outstanding

N/A

Mortgage debenture 18 March 2013 Outstanding

N/A

Rent deposit deed 09 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.