Company NameR&C Pmk Limited
DirectorsSimon Topping and Matthew Pitcher
Company StatusActive
Company Number06102678
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameSimon Topping
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Matthew Pitcher
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(17 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Barrie Duncan Heath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Secretary NameMs Lyndsey Ann Posner
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMatthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Jeff Sean Ehrenkranz
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2019)
RoleSponsorship Marketing
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMatthew Pitcher
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMark Owens
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameEmma Shuldham
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameCynthia Elaine Paul-Cody
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN

Contact

Websiteitblondon.com

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Independent Talent Investments LTD
50.00%
Ordinary B
11 at £1Erik Johan Torstensson
5.50%
Ordinary A
11 at £1Jens Birger Grede
5.50%
Ordinary A
11 at £1Matthew David Clark
5.50%
Ordinary A
67 at £1Msat Reco 1 Limited
33.50%
Ordinary A

Financials

Year2014
Net Worth£234,000
Cash£64,000
Current Liabilities£887,000

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2012Delivered on: 31 October 2012
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 February 2021Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 5 February 2021 (2 pages)
14 January 2021Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
27 October 2020Director's details changed for Emma Shuldham on 27 October 2020 (2 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 October 2020Change of details for Itb (Saturday) Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
2 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
3 July 2020Termination of appointment of Simon James Bent as a director on 2 July 2020 (1 page)
3 July 2020Appointment of Simon Topping as a director on 2 July 2020 (2 pages)
30 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 January 2020Appointment of Cynthia Elaine Paul-Cody as a director on 10 January 2020 (2 pages)
4 December 2019Termination of appointment of Jeff Sean Ehrenkranz as a director on 27 September 2019 (1 page)
5 November 2019Director's details changed for Emma Gregson on 25 May 2019 (2 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (27 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
2 July 2018Change of share class name or designation (2 pages)
5 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 May 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Appointment of Mark Owens as a director on 30 April 2018 (2 pages)
8 May 2018Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 3 Grosvenor Gardens London SW1W 0BD on 8 May 2018 (1 page)
4 May 2018Appointment of Louise Bean as a secretary on 30 April 2018 (2 pages)
4 May 2018Termination of appointment of Barrie Duncan Heath as a director on 30 April 2018 (1 page)
4 May 2018Cessation of Independent Talent Investments Limited as a person with significant control on 30 April 2018 (1 page)
4 May 2018Termination of appointment of Lyndsey Ann Posner as a director on 30 April 2018 (1 page)
4 May 2018Notification of Cmgrp Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
4 May 2018Appointment of Emma Gregson as a director on 30 April 2018 (2 pages)
4 May 2018Appointment of Mr Simon James Bent as a director on 30 April 2018 (2 pages)
4 May 2018Termination of appointment of Jens Birger Grede as a director on 30 April 2018 (1 page)
4 May 2018Appointment of Matthew Pitcher as a director on 30 April 2018 (2 pages)
4 May 2018Termination of appointment of Matthew David Clark as a director on 30 April 2018 (1 page)
4 May 2018Change of details for Cmgrp Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
4 May 2018Termination of appointment of Lyndsey Ann Posner as a secretary on 30 April 2018 (1 page)
4 May 2018Appointment of Mr Jeff Sean Ehrenkranz as a director on 30 April 2018 (2 pages)
25 April 2018Statement of capital following an allotment of shares on 7 June 2017
  • GBP 235.296
(4 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 November 2016Full accounts made up to 31 December 2015 (9 pages)
15 November 2016Full accounts made up to 31 December 2015 (9 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
28 June 2016Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (1 page)
28 June 2016Director's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (2 pages)
28 June 2016Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (1 page)
28 June 2016Director's details changed for Ms Lyndsey Ann Posner on 30 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Barrie Duncan Heath on 30 May 2016 (2 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
21 June 2012Director's details changed for Mr Barrie Duncan Heath on 31 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Barrie Duncan Heath on 31 May 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Director's details changed for Jens Birger Grede on 6 December 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
11 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (8 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
22 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
12 June 2009Director appointed jens birger grede (2 pages)
12 June 2009Director appointed matthew david clark (3 pages)
12 June 2009Director appointed matthew david clark (3 pages)
12 June 2009Director appointed jens birger grede (2 pages)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2009Registered office changed on 04/06/2009 from oxford house 76 oxford street london W1D 1BS (1 page)
4 June 2009Registered office changed on 04/06/2009 from oxford house 76 oxford street london W1D 1BS (1 page)
4 June 2009Ad 27/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 June 2009Ad 27/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 May 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 May 2009Ad 03/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 March 2009Company name changed independent talent branding LIMITED\certificate issued on 31/03/09 (2 pages)
31 March 2009Company name changed independent talent branding LIMITED\certificate issued on 31/03/09 (2 pages)
14 March 2009Company name changed talent media group LIMITED\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed talent media group LIMITED\certificate issued on 17/03/09 (2 pages)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
30 September 2008Return made up to 13/03/08; full list of members (10 pages)
30 September 2008Return made up to 13/03/08; full list of members (10 pages)
30 September 2008Director and secretary's change of particulars / lyndsey posner / 23/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / lyndsey posner / 23/09/2008 (1 page)
9 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
6 September 2007Company name changed independent talent group LIMITED\certificate issued on 06/09/07 (2 pages)
6 September 2007Company name changed independent talent group LIMITED\certificate issued on 06/09/07 (2 pages)
23 May 2007Company name changed independent talent management li mited\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed independent talent management li mited\certificate issued on 23/05/07 (2 pages)
14 February 2007Incorporation (17 pages)
14 February 2007Incorporation (17 pages)