Company NameReal Deals Media Limited
Company StatusActive
Company Number06859732
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)
Previous NamesRC1 (WET) Limited and OGP Services Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(13 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr David Bryan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Matthew David Phillips
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Graham John Anthony Dolan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF
Director NameMr Michael Loizou
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Aristide John Stavropoulos
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Secretary NameMr Graham John Anthony Dolan
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XF
Director NameMs Catherine Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 2023)
RoleCOO
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Timothy Alexander Wakefield
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(13 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR

Location

Registered Address120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aristide John Stavropoulos
50.00%
Ordinary
1 at £1Michael Loizou
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

14 January 2022Delivered on: 21 January 2022
Persons entitled: Rc Caspian LLP and Scaleup Capital Limited (Both in Its Own Capacity and in Its Capacity as Manager of Root Capital Fund Iii LP)

Classification: A registered charge
Particulars: All the company’s present and future patents, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
6 February 2019Delivered on: 7 February 2019
Persons entitled: Rc Caspian LLP

Classification: A registered charge
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
7 April 2019Notification of Rc Caspian Llp as a person with significant control on 6 February 2019 (2 pages)
7 April 2019Cessation of Aristide John Stavropoulos as a person with significant control on 6 February 2019 (1 page)
7 April 2019Cessation of Michael Loizou as a person with significant control on 6 February 2019 (1 page)
29 March 2019Registered office address changed from 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE England to Moor Place 1 Fore Street Avenue London EC2Y 9DT on 29 March 2019 (1 page)
7 February 2019Registration of charge 068597320001, created on 6 February 2019 (34 pages)
30 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 June 2017Registered office address changed from C/O Ridgeway Capital Llp Liberty House 222 Regent Street London W1B 5TR to 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE on 30 June 2017 (1 page)
30 June 2017Registered office address changed from C/O Ridgeway Capital Llp Liberty House 222 Regent Street London W1B 5TR to 6 Conduit Street C/O Ridgeway Capital Llp London W1S 2XE on 30 June 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Loizou on 25 May 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Loizou on 25 May 2017 (2 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
24 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2
(4 pages)
18 January 2016Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages)
18 January 2016Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages)
15 January 2016Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages)
15 January 2016Director's details changed for Mr Aristide John Stavropoulos on 15 May 2015 (2 pages)
12 January 2016Company name changed RC1 (wet) LIMITED\certificate issued on 12/01/16 (3 pages)
12 January 2016Company name changed RC1 (wet) LIMITED\certificate issued on 12/01/16 (3 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 June 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Hanover Square London W1S 1JY England on 4 June 2013 (1 page)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 January 2013Termination of appointment of Graham Dolan as a secretary (1 page)
19 January 2013Termination of appointment of Graham Dolan as a secretary (1 page)
19 January 2013Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF on 19 January 2013 (1 page)
19 January 2013Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF on 19 January 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
11 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
11 December 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 December 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
2 April 2009Secretary appointed graham john anthony dolan (2 pages)
2 April 2009Secretary appointed graham john anthony dolan (2 pages)
1 April 2009Director appointed aristide john stavropoulos logged form (3 pages)
1 April 2009Director appointed aristide john stavropoulos logged form (3 pages)
1 April 2009Director appointed michael loizou logged form (3 pages)
1 April 2009Director appointed michael loizou logged form (3 pages)
31 March 2009Director appointed aristide john stavropoulos (2 pages)
31 March 2009Director appointed michael loizou (2 pages)
31 March 2009Director appointed aristide john stavropoulos (2 pages)
31 March 2009Director appointed michael loizou (2 pages)
30 March 2009Appointment terminated director graham dolan (1 page)
30 March 2009Appointment terminated director graham dolan (1 page)
26 March 2009Incorporation (17 pages)
26 March 2009Incorporation (17 pages)