London
SE1 0SW
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 March 2021) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Farquhar Kellas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barns Harfield Farm Botley Road Curdridge Hampshire SO32 2DU |
Secretary Name | Fiona Margaret Pool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Police Station Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Malvern House Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LG |
Secretary Name | Mr John Martin William Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riverside Manbre Road London W6 9WA |
Director Name | Mr Marco Scognamiglio |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Jerome Edmonde Kelly Jr. |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 2020) |
Role | Advertising & Marketing (It) |
Country of Residence | United States |
Correspondence Address | 1615 L Street Nw Washington 20036 |
Website | www.rapp.com/ |
---|---|
Telephone | 020 87358000 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
60k at £1 | Rapp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,126,134 |
Current Liabilities | £8,095,586 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
26 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Termination of appointment of Jerome Edmonde Kelly Jr. as a director on 9 March 2020 (1 page) |
11 December 2019 | Statement of capital on 11 December 2019
|
11 December 2019 | Statement by Directors (1 page) |
11 December 2019 | Solvency Statement dated 21/11/19 (1 page) |
11 December 2019 | Resolutions
|
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
21 June 2019 | Register inspection address has been changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW (1 page) |
21 June 2019 | Register(s) moved to registered office address Bankside 3 90 - 100 Southwark Street London SE1 0SW (1 page) |
15 March 2019 | Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018 (2 pages) |
5 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
10 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
1 October 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 October 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
19 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
14 June 2017 | Appointment of Mr Jerome Edmonde Kelly Jr. as a director on 6 March 2017 (2 pages) |
14 June 2017 | Appointment of Mr Jerome Edmonde Kelly Jr. as a director on 6 March 2017 (2 pages) |
12 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
12 June 2017 | Register inspection address has been changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW (1 page) |
2 March 2017 | Termination of appointment of Marco Scognamiglio as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Peter Douglas Trueman as a director on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Marco Scognamiglio as a director on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Peter Douglas Trueman as a director on 2 March 2017 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
14 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT England to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
17 February 2016 | Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 1 Riverside Manbre Road London W6 9WA to 239 Old Marylebone Road London NW1 5QT on 17 February 2016 (1 page) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
11 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
11 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
8 December 2015 | Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Marco Scognamiglio on 7 December 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Marco Scognamiglio on 1 July 2015 (2 pages) |
19 November 2014 | Company name changed rapp cds emea LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Company name changed rapp cds emea LIMITED\certificate issued on 19/11/14
|
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
16 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages) |
16 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
16 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 February 2013 | Company name changed optima direct rapp collins LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Company name changed optima direct rapp collins LIMITED\certificate issued on 08/02/13
|
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 November 2011 | Termination of appointment of John Betts as a secretary (1 page) |
30 November 2011 | Termination of appointment of John Betts as a secretary (1 page) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr John Martin William Betts on 1 October 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated director christopher gordon (1 page) |
2 July 2008 | Appointment terminated director christopher gordon (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of register of members (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
18 August 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 239 old marylebone road london NW1 5QT (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 239 old marylebone road london NW1 5QT (1 page) |
16 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
16 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
9 July 2004 | Company name changed hlb LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed hlb LIMITED\certificate issued on 09/07/04 (2 pages) |
8 July 2004 | Incorporation (14 pages) |
8 July 2004 | Incorporation (14 pages) |