Company NameRTS (IBC) Limited
Company StatusActive
Company Number03631477
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(12 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Bucks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Micheldever Road
London
SE12 8LX
Secretary NameMr Simon Bucks
StatusCurrent
Appointed13 September 2022(24 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address12 Micheldever Road
London
SE12 8LX
Director NameMichael John Bunce
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleDirector Of Charity
Correspondence Address51 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HX
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameMr William Tonar McMahon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address14 Regent Road
Surbiton
Surrey
KT5 8NL
Secretary NameMr John Glen Gau
NationalityBritish
StatusResigned
Appointed09 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameSarah Thane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 18 June 2002)
RoleRegulations (Tv)
Correspondence Address86b Randolph Avenue
London
W9 1BG
Director NameCharles Wilson Scullion
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 October 2001)
RoleRetired
Correspondence AddressCalcutts
Woodhurst Road
Maidenhead
Berkshire
SL6 8NU
Director NameMr Simon Albert Albury
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 08 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKildare House
3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Shaps
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 June 2005)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Ainger Road
London
NW3 3AT
Director NameMr David Travers Lowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 September 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hatcliffe Close
London
SE3 9UE
Secretary NameMr David Travers Lowen
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 13 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 July 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Asmara Road
London
NW2 3SS
Director NameRichard Freudenstein
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2005(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 June 2006)
RoleChief Operating Officer
Correspondence Address72 Fulham Park Gardens
London
SW6 4LQ
Director NameMs Jane Elizabeth Stuart Lighting
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCeo TV Channel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Holford Road
Hampstead
London
NW3 1AD
Director NameMr John MacDonald Hardie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Tom Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 November 2016(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN

Contact

Websitewww.rts.org.uk
Email address[email protected]
Telephone020 78222810
Telephone regionLondon

Location

Registered Address3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£23,709
Current Liabilities£524,817

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

29 June 2021Delivered on: 14 July 2021
Persons entitled: Royal Television Society

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities,. The subsidiary with full title guarantee charges to the charity by way of first fixed. Charge:. (A) all properties held by the subsidiary or acquired by the subsidiary in the. Future;. (B) all present and future rights, interests, licences, guarantees, rents,. Deposits, contracts, covenants and warranties relating to each property;. (C) all licences, consents and authorisations (statutory or otherwise) held or. Required in connection with the subsidiary's business or the use of any. Secured asset, and all rights in connection with them;. (D) all its present and future goodwill;. (E) all its uncalled capital;. (F) all the equipment;. (G) all the intellectual property;. (H) all the book debts;. (I) all the investments;. (J) all the contracts;. (K) all monies from time to time standing to the credit of its accounts with any. Bank, financial institution or other person, together with all other rights and. Benefits accruing to or arising in connection with each account (including,. But not limited to, entitlements to interest);. (L) all its rights in respect of all agreements, instruments and rights relating to. The secured assets.
Outstanding

Filing History

4 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
4 November 2022Termination of appointment of David Travers Lowen as a director on 13 September 2022 (1 page)
4 November 2022Termination of appointment of David Travers Lowen as a secretary on 13 September 2022 (1 page)
4 November 2022Appointment of Mr Simon Bucks as a secretary on 13 September 2022 (2 pages)
4 November 2022Appointment of Mr Simon Bucks as a director on 13 September 2022 (2 pages)
31 August 2022Accounts for a small company made up to 31 December 2021 (17 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
23 July 2021Accounts for a small company made up to 31 December 2020 (7 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
14 July 2021Registration of charge 036314770001, created on 29 June 2021 (18 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 January 2020Appointment of Ms Victoria Jane Turton as a director on 19 November 2019 (2 pages)
16 January 2020Termination of appointment of Tom Mockridge as a director on 19 November 2019 (1 page)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
8 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 February 2017Appointment of Mr Tom Mockridge as a director on 7 November 2016 (2 pages)
23 February 2017Appointment of Mr Tom Mockridge as a director on 7 November 2016 (2 pages)
22 February 2017Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page)
22 February 2017Termination of appointment of John Macdonald Hardie as a director on 3 November 2016 (1 page)
15 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (10 pages)
26 May 2016Full accounts made up to 31 December 2015 (10 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (4 pages)
9 August 2013Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013 (1 page)
5 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 January 2013Termination of appointment of Simon Albury as a director (1 page)
8 January 2013Termination of appointment of Simon Albury as a director (1 page)
8 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Macdonald Hardie
(5 pages)
8 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Macdonald Hardie
(5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mr David Travers Lowen on 7 August 2012 (2 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Mr Simon Albert Albury on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Anthony Green on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Anthony Green on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr John Macdonald Hardie on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr John Macdonald Hardie on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr David Travers Lowen on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Simon Albert Albury on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr John Macdonald Hardie on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Mr David Travers Lowen on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Mr David Travers Lowen on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Simon Albert Albury on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Michael Anthony Green on 6 August 2012 (2 pages)
4 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Mike Green
(5 pages)
4 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mr Grant Murray
(4 pages)
4 July 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mr Grant Murray
(4 pages)
4 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Mike Green
(5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 08 August 2012
(3 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 July 2011Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 08 August 2012
(3 pages)
13 July 2011Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filed TM01 was registered on the 04 July 2012
(2 pages)
13 July 2011Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
(3 pages)
13 July 2011Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
(3 pages)
13 July 2011Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filed TM01 was registered on the 04 July 2012
(2 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (4 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr David Travers Lowen on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr David Travers Lowen on 1 October 2009 (1 page)
30 September 2009Return made up to 09/09/09; full list of members (4 pages)
30 September 2009Return made up to 09/09/09; full list of members (4 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
18 March 2009Appointment terminated director jane lighting (1 page)
18 March 2009Appointment terminated director michael bunce (1 page)
18 March 2009Appointment terminated director jane lighting (1 page)
18 March 2009Appointment terminated director michael bunce (1 page)
3 October 2008Return made up to 09/09/08; full list of members (4 pages)
3 October 2008Return made up to 09/09/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 September 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2007Return made up to 09/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 September 2006Return made up to 09/09/06; full list of members (8 pages)
22 September 2006Return made up to 09/09/06; full list of members (8 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 October 2005Registered office changed on 21/10/05 from: 1ST floor holborn gate 330 high holborn london WC1V 7QT (1 page)
21 October 2005Registered office changed on 21/10/05 from: 1ST floor holborn gate 330 high holborn london WC1V 7QT (1 page)
15 September 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(8 pages)
15 September 2005Return made up to 09/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(8 pages)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (3 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 September 2004Return made up to 09/09/04; full list of members (8 pages)
21 September 2004Return made up to 09/09/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 October 2003New director appointed (3 pages)
4 October 2003Return made up to 09/09/03; full list of members (8 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Return made up to 09/09/03; full list of members (8 pages)
4 October 2003New director appointed (3 pages)
22 April 2003Full accounts made up to 31 December 2002 (10 pages)
22 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 October 2002Return made up to 09/09/02; full list of members (8 pages)
25 October 2002Return made up to 09/09/02; full list of members (8 pages)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002New director appointed (2 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
2 October 2001Return made up to 09/09/01; full list of members (7 pages)
2 October 2001Return made up to 09/09/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
5 July 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
9 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 October 1999Resolutions
  • RES ‐
(1 page)
5 October 1999Return made up to 09/09/99; full list of members (6 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Return made up to 09/09/99; full list of members (6 pages)
9 September 1998Incorporation (20 pages)
9 September 1998Incorporation (20 pages)