RT MARKETING LIMITED - RICHMOND
Company Profile | Company Filings |
Overview
RT MARKETING LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
RT MARKETING LIMITED was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234300. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
RT MARKETING LIMITED was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234300. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
RT MARKETING LIMITED - RICHMOND
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
14 THE GREEN
RICHMOND
SURREY
TW9 1PX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
RODBER THORNEYCROFT LIMITED (until 02/08/2006)
RODBER THORNEYCROFT LIMITED (until 02/08/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HEIDI CHRISTINA SPICER | Mar 1971 | British | Director | 2024-02-01 | CURRENT |
DAVID JOHN SPICER | Apr 1968 | British | Director | 2005-10-06 | CURRENT |
HARVEY SPENCER THORNEYCROFT | Feb 1969 | British | Director | 1996-08-20 UNTIL 2006-03-31 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1996-08-06 UNTIL 1996-08-20 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-08-06 UNTIL 1996-08-20 | RESIGNED | ||
STEVEN DAVID ANGUS | Mar 1980 | Secretary | 2007-11-01 UNTIL 2010-04-09 | RESIGNED | |
MR JUSTIN GLENN BARTON | Apr 1963 | Secretary | 2004-03-31 UNTIL 2005-01-28 | RESIGNED | |
MR JONATHAN HALL | Secretary | 2010-06-01 UNTIL 2012-07-25 | RESIGNED | ||
WILLIAM GRANT DUNCAN | Aug 1973 | British | Secretary | 2005-01-28 UNTIL 2005-08-18 | RESIGNED |
MR CHRISTOPHER LEVERICK | Jul 1962 | English | Secretary | 2003-02-28 UNTIL 2004-03-31 | RESIGNED |
DAMIAN SLEVIN | Jul 1962 | Secretary | 2005-08-18 UNTIL 2007-11-01 | RESIGNED | |
HARVEY SPENCER THORNEYCROFT | Feb 1969 | British | Secretary | 1996-08-20 UNTIL 2003-02-28 | RESIGNED |
LESLEY GILLIAN RUSSELL | Apr 1963 | British | Director | 2002-09-24 UNTIL 2003-02-28 | RESIGNED |
MR NIGEL WILLIAM WRAY | Apr 1948 | British | Director | 2005-10-06 UNTIL 2012-07-25 | RESIGNED |
MR TIMOTHY PHILIP GRIFFITHS | Sep 1960 | British | Director | 2003-02-28 UNTIL 2005-08-18 | RESIGNED |
DAVID JOHN SPICER | Apr 1968 | British | Director | 2002-04-17 UNTIL 2003-02-28 | RESIGNED |
MARK WILLIAM SINDERBERRY | Feb 1964 | Australian | Director | 2005-08-18 UNTIL 2008-12-31 | RESIGNED |
DOMINIC FRANCIS MICHAEL SILVESTER | Jun 1960 | British | Director | 2005-08-18 UNTIL 2006-03-30 | RESIGNED |
PAUL SHERRELL | Feb 1972 | British | Director | 2001-07-02 UNTIL 2003-02-28 | RESIGNED |
PAUL SHERRELL | Feb 1972 | British | Director | 2005-10-06 UNTIL 2014-06-30 | RESIGNED |
MR ANTHONY CLIVE HEWITT | Feb 1949 | British | Director | 2001-07-02 UNTIL 2003-02-28 | RESIGNED |
TIMOTHY ANDREW KEITH RODBER | Jul 1969 | British | Director | 1996-08-20 UNTIL 2005-08-18 | RESIGNED |
BEN PHILLIP RODBER | Oct 1971 | United Kingdom | Director | 2005-10-06 UNTIL 2022-06-30 | RESIGNED |
MR CHRISTOPHER LEVERICK | Jul 1962 | English | Director | 2003-02-28 UNTIL 2004-03-31 | RESIGNED |
EDWARD GRIFITHS | Jan 1963 | British | Director | 2008-10-28 UNTIL 2012-07-25 | RESIGNED |
MR JUSTIN GLENN BARTON | Apr 1963 | Director | 2003-02-28 UNTIL 2005-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benjamin Philip Rodber | 2016-04-06 - 2022-06-30 | 10/1971 | Richmond Surrey |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Significant influence or control |
Mr David John Spicer | 2016-04-06 | 4/1968 | Richmond Surrey |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RT Marketing Limited - Period Ending 2023-04-30 | 2023-08-12 | 30-04-2023 | £401,448 Cash £268,663 equity |
RT Marketing Limited - Period Ending 2022-04-30 | 2022-12-10 | 30-04-2022 | £459,656 Cash £392,206 equity |
RT Marketing Limited - Period Ending 2021-06-30 | 2021-10-21 | 30-06-2021 | £602,897 Cash £446,179 equity |
RT Marketing Limited - Period Ending 2020-06-30 | 2020-09-23 | 30-06-2020 | £650,490 Cash £479,395 equity |
RT Marketing Limited - Period Ending 2019-06-30 | 2020-02-06 | 30-06-2019 | £1,035,084 Cash £623,835 equity |
RT Marketing Limited - Period Ending 2018-06-30 | 2019-03-27 | 30-06-2018 | £876,693 Cash £530,024 equity |
RT Marketing Limited - Period Ending 2017-06-30 | 2018-03-27 | 30-06-2017 | £721,499 Cash £368,644 equity |
RT Marketing Limited - Limited company - abbreviated - 11.9 | 2015-12-10 | 30-06-2015 | £353,147 Cash £182,915 equity |
Rt Marketing Limited - Limited company - abbreviated - 11.6 | 2015-03-06 | 30-06-2014 | £718,326 Cash £114,619 equity |