Company NameRPMC Europe Limited
DirectorStephen James Hall
Company StatusActive
Company Number03147720
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stephen James Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMurray Schwartz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited States
Correspondence Address24013 Ventura Boulevard
2nd Floor
Calabasas
California
Ca 91302
Secretary NameMrs Amelia Pollack Kemp
NationalityAmerican
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address10 Atherton Street
London
SW11 2JE
Secretary NameRobert Olshever
NationalityBritish
StatusResigned
Appointed03 January 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address34431 Mullholand Hwy
Calabasas
California
91302
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterpmc.com
Email address[email protected]
Telephone07 782838173
Telephone regionMobile

Location

Registered AddressFloor 2
201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Red Peak Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£66,360
Cash£1,546,221
Current Liabilities£3,413,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

19 June 2009Delivered on: 30 June 2009
Persons entitled: Lloyds Bank S.F. Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit see image for full details.
Outstanding
20 December 2006Delivered on: 3 January 2007
Persons entitled: Lloyds Bank S.F. Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account and deposit balance.
Outstanding
2 August 2000Delivered on: 9 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1997Delivered on: 24 December 1997
Persons entitled: S. Lefton (Properties) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 3RD january 1987.
Particulars: Deposit of £14,687.50.
Outstanding

Filing History

31 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
31 January 2024Accounts for a small company made up to 31 December 2022 (9 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
2 February 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
9 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT United Kingdom to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
8 February 2019Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 8 February 2019 (1 page)
19 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(3 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 30,000
(3 pages)
11 February 2016Termination of appointment of Murray Schwartz as a director on 6 May 2014 (1 page)
11 February 2016Termination of appointment of Murray Schwartz as a director on 6 May 2014 (1 page)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(4 pages)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
28 May 2014Appointment of Mr Stephen James Hall as a director (2 pages)
28 May 2014Appointment of Mr Stephen James Hall as a director (2 pages)
22 April 2014Full accounts made up to 31 December 2013 (14 pages)
22 April 2014Full accounts made up to 31 December 2013 (14 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30,000
(3 pages)
17 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 30,000
(3 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Termination of appointment of Robert Olshever as a secretary (1 page)
21 May 2010Termination of appointment of Robert Olshever as a secretary (1 page)
18 February 2010Director's details changed for Murray Schwartz on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Murray Schwartz on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Murray Schwartz on 1 January 2010 (2 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 17/01/07; full list of members (2 pages)
16 May 2007Return made up to 17/01/07; full list of members (2 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
24 April 2006Return made up to 17/01/06; full list of members (6 pages)
24 April 2006Return made up to 17/01/06; full list of members (6 pages)
10 April 2006Accounts for a small company made up to 31 December 2004 (7 pages)
10 April 2006Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Return made up to 17/01/05; full list of members (6 pages)
11 April 2005Return made up to 17/01/05; full list of members (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
14 February 2003Return made up to 17/01/03; full list of members (6 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
4 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02
(6 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
15 February 2001Return made up to 17/01/01; full list of members (6 pages)
15 February 2001Return made up to 17/01/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
15 March 2000Return made up to 17/01/00; full list of members (6 pages)
15 March 2000Return made up to 17/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
25 February 1999Return made up to 17/01/99; full list of members (6 pages)
25 February 1999Return made up to 17/01/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Ad 30/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
28 May 1998Particulars of contract relating to shares (4 pages)
28 May 1998Particulars of contract relating to shares (4 pages)
28 May 1998Ad 30/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1998£ nc 1000/100000 30/03/98 (1 page)
14 May 1998£ nc 1000/100000 30/03/98 (1 page)
13 February 1998Return made up to 17/01/98; full list of members (6 pages)
13 February 1998Return made up to 17/01/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997Registered office changed on 24/10/97 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
24 October 1997Registered office changed on 24/10/97 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
13 March 1997Return made up to 17/01/97; full list of members (5 pages)
13 March 1997Return made up to 17/01/97; full list of members (5 pages)
10 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
10 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)