Company NameResponse Global Media Limited
DirectorsTimothy Stephen McLoughlin and Kashmir Singh Sohi
Company StatusActive
Company Number06123092
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Stephen McLoughlin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Kashmir Singh Sohi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Antony Campbell Hay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 30 July 2021)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameMr Antony Campbell Hay
NationalityBritish
StatusResigned
Appointed27 February 2007(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 30 July 2021)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameHugh Sebastian Wheelan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(1 week after company formation)
Appointment Duration14 years, 5 months (resigned 30 July 2021)
RoleJournalist
Country of ResidenceNetherlands
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameVincent Fennell Joseph Betson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2009(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameMs Maria Dominicus Quadakkers
StatusResigned
Appointed20 July 2017(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 July 2021)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Piers Sunderland Diacre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Daniel Brooksbank
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMs Maria Dominicus Quadakkers
Date of BirthMay 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed29 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteresponseglobalmedia.com

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

35 at £1Antony Campbell Hay
36.08%
Ordinary
25 at £1Hugh Sebastian Wheelan
25.77%
Ordinary
25 at £1Ipe International Publishers LTD
25.77%
Ordinary
2 at £1Daniel Brooksbank
2.06%
Ordinary
10 at £1Marianda Quadakkers
10.31%
Ordinary

Financials

Year2014
Net Worth£146,886
Cash£109,815
Current Liabilities£257,647

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Charges

25 May 2022Delivered on: 26 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
27 August 2021Delivered on: 2 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trademark application no. UK00003629351;. Application date: 20 april 2021;. for more details please refer to the charging instrument.
Outstanding

Filing History

1 February 2024Satisfaction of charge 061230920002 in full (1 page)
1 February 2024Satisfaction of charge 061230920001 in full (1 page)
10 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
30 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
26 May 2022Registration of charge 061230920002, created on 25 May 2022 (58 pages)
16 May 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
7 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 January 2022Resolutions
  • RES13 ‐ Reduce share premium account 11/01/2022
(2 pages)
11 January 2022Statement by Directors (1 page)
11 January 2022Statement of capital on 11 January 2022
  • GBP 74
(5 pages)
11 January 2022Solvency Statement dated 11/01/22 (1 page)
2 September 2021Registration of charge 061230920001, created on 27 August 2021 (13 pages)
14 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 August 2021Memorandum and Articles of Association (35 pages)
5 August 2021Termination of appointment of Antony Campbell Hay as a secretary on 30 July 2021 (1 page)
5 August 2021Termination of appointment of Daniel Brooksbank as a director on 30 July 2021 (1 page)
5 August 2021Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 100 Wood Street London EC2V 7AN on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Maria Dominicus Quadakkers as a director on 30 July 2021 (1 page)
5 August 2021Termination of appointment of Antony Campbell Hay as a director on 30 July 2021 (1 page)
5 August 2021Notification of Pei Media Limited as a person with significant control on 30 July 2021 (2 pages)
5 August 2021Cessation of Antony Campbell Hay as a person with significant control on 30 July 2021 (1 page)
5 August 2021Termination of appointment of Hugh Sebastian Wheelan as a director on 30 July 2021 (1 page)
5 August 2021Cessation of Hugh Sebastian Wheelan as a person with significant control on 30 July 2021 (1 page)
5 August 2021Termination of appointment of Maria Dominicus Quadakkers as a secretary on 30 July 2021 (1 page)
4 August 2021Appointment of Mr Timothy Stephen Mcloughlin as a director on 30 July 2021 (2 pages)
4 August 2021Appointment of Mr Kashmir Singh Sohi as a director on 30 July 2021 (2 pages)
20 July 2021Second filing of a statement of capital following an allotment of shares on 17 January 2014
  • GBP 97
(4 pages)
16 July 2021Second filing of Confirmation Statement dated 21 February 2020 (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 April 2021Director's details changed for Mr Daniel Brooksbank on 16 March 2021 (2 pages)
18 March 2021Director's details changed for Ms Maria Dominicus Quadakkers on 18 March 2021 (2 pages)
12 March 2021Director's details changed for Ms Maria Dominicus Quadakkers on 12 December 2020 (2 pages)
11 March 2021Cancellation of shares. Statement of capital on 26 July 2019
  • GBP 74
(4 pages)
11 March 2021Director's details changed for Hugh Sebastian Wheelan on 12 December 2020 (2 pages)
11 March 2021Change of details for Mr Hugh Sebastian Wheelan as a person with significant control on 12 December 2020 (2 pages)
11 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 March 2020Cessation of Ipe International Publishers Limited as a person with significant control on 26 July 2019 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/07/2021.
(4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 August 2019Purchase of own shares. (3 pages)
13 August 2019Appointment of Mr Daniel Brooksbank as a director on 29 July 2019 (2 pages)
13 August 2019Appointment of Ms Maria Dominicus Quadakkers as a director on 29 July 2019 (2 pages)
6 August 2019Termination of appointment of Piers Sunderland Diacre as a director on 26 July 2019 (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 November 2017Appointment of Mr Piers Sunderland Diacre as a director on 28 November 2017 (2 pages)
29 November 2017Termination of appointment of Vincent Fennell Joseph Betson as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of Vincent Fennell Joseph Betson as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Piers Sunderland Diacre as a director on 28 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 July 2017Appointment of Ms Maria Dominicus Quadakkers as a secretary on 20 July 2017 (2 pages)
21 July 2017Appointment of Ms Maria Dominicus Quadakkers as a secretary on 20 July 2017 (2 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(7 pages)
11 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 99
(3 pages)
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 99
(7 pages)
11 April 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 99
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 February 2015Annual return made up to 21 February 2015
Statement of capital on 2015-02-24
  • GBP 97
(6 pages)
24 February 2015Annual return made up to 21 February 2015
Statement of capital on 2015-02-24
  • GBP 97
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 97
(7 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 97
(7 pages)
18 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 97
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 97
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 97
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/21
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 21 February 2012 (6 pages)
1 March 2012Annual return made up to 21 February 2012 (6 pages)
29 February 2012Director's details changed for Antony Campbell Hay on 20 February 2012 (2 pages)
29 February 2012Secretary's details changed for Antony Campbell Hay on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Vincent Fennell Joseph Betson on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Vincent Fennell Joseph Betson on 20 February 2012 (2 pages)
29 February 2012Secretary's details changed for Antony Campbell Hay on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Hugh Sebastian Wheelan on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Hugh Sebastian Wheelan on 20 February 2012 (2 pages)
29 February 2012Director's details changed for Antony Campbell Hay on 20 February 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 21 February 2011 (6 pages)
5 April 2011Annual return made up to 21 February 2011 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
16 March 2010Statement of capital following an allotment of shares on 30 June 2007
  • GBP 95
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 30 June 2007
  • GBP 176
(3 pages)
16 March 2010Statement of capital following an allotment of shares on 30 June 2007
  • GBP 176
(3 pages)
16 February 2010Appointment of Vincent Fennell Joseph Betson as a director (3 pages)
16 February 2010Appointment of Vincent Fennell Joseph Betson as a director (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 4TH floor tuition house st georges road london SW19 4EU (1 page)
9 July 2009Registered office changed on 09/07/2009 from 4TH floor tuition house st georges road london SW19 4EU (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
10 June 2008Appointment terminated director vincent betson (1 page)
10 June 2008Appointment terminated director vincent betson (1 page)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
20 March 2008Return made up to 21/02/08; full list of members (4 pages)
12 March 2008Director appointed vincent fennell joeseph betson (3 pages)
12 March 2008Director appointed vincent fennell joeseph betson (3 pages)
28 August 2007Location of register of members (1 page)
28 August 2007Registered office changed on 28/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 August 2007Ad 18/06/07--------- £ si 13@1=13 £ ic 1/14 (3 pages)
28 August 2007Registered office changed on 28/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 August 2007Location of register of members (1 page)
28 August 2007Ad 18/06/07--------- £ si 13@1=13 £ ic 1/14 (3 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
21 February 2007Incorporation (13 pages)
21 February 2007Incorporation (13 pages)