Company NameRapid Eye Marketing Limited
DirectorDavid George Mather
Company StatusActive
Company Number05126491
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Mather
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleEntertainment
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr John Stephen Mather
NationalityBritish
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleMging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr David George Mather on 20 April 2021 (2 pages)
7 May 2021Secretary's details changed for Mr John Stephen Mather on 20 April 2021 (1 page)
6 May 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 (1 page)
17 December 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
15 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 November 2014Accounts for a dormant company made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
11 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page)
11 February 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 11 February 2014 (1 page)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
1 August 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David George Mather on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David George Mather on 1 October 2009 (2 pages)
24 May 2010Director's details changed for David George Mather on 1 October 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
15 May 2009Return made up to 12/05/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 June 2007Return made up to 12/05/07; full list of members (2 pages)
1 June 2007Return made up to 12/05/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 June 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 12/05/05; full list of members (2 pages)
16 May 2005Return made up to 12/05/05; full list of members (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
7 April 2005Registered office changed on 07/04/05 from: 21 napier place london W14 8LG (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Incorporation (9 pages)
12 May 2004Incorporation (9 pages)