Company Name63 Denman Road Rtm Company Limited
Company StatusActive
Company Number07233539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Mark David Hatton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Denman Road
Flat C
London
SE15 5NS
Director NameMr John Sunyer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address63a Denman Road
London
SE15 5NS
Director NameMr David Birchall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2019(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D, 63 Denman Road Flat D
Denman Road
London
SE15 5NS
Director NameMs Laura Jane Barkley
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address63 Denman Road
London
SE15 5NS
Director NameRobin James Brooks
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NamePeter Martin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMiss Rachel Elizabeth Phillips
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMiss Julia Nicholls
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleHead Of Creative Services
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Secretary NameRobin James Brooks
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMiss Victoria Clare Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(6 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 29 October 2017)
RoleScientific Researcher
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMiss Cathy Gomez
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2014)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameHeba Ayoub
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMs Eleanor Allan
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address63 Denman Road
Peckham
London
SE15 5NS
Director NameMr Matthew Paul Titley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 October 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address63 Denman Road
London
SE15 5NS

Location

Registered Address63 Denman Road
Peckham
London
SE15 5NS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£50
Cash£50

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Filing History

21 October 2020Termination of appointment of Matthew Paul Titley as a director on 13 October 2020 (1 page)
19 October 2020Appointment of Ms Laura Barkley as a director on 19 October 2020 (2 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 February 2019Appointment of Mr David Birchall as a director on 3 February 2019 (2 pages)
13 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 December 2018Termination of appointment of Heba Ayoub as a director on 22 December 2018 (1 page)
5 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
23 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
29 October 2017Appointment of Mr John Sunyer as a director on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Victoria Clare Williams as a director on 29 October 2017 (1 page)
29 October 2017Appointment of Mr John Sunyer as a director on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Victoria Clare Williams as a director on 29 October 2017 (1 page)
15 June 2017Appointment of Mr Mark David Hatton as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Eleanor Allan as a director on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Eleanor Allan as a director on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Mark David Hatton as a director on 15 June 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 August 2016Appointment of Mr Matthew Paul Titley as a director on 22 July 2016 (2 pages)
27 August 2016Appointment of Mr Matthew Paul Titley as a director on 22 July 2016 (2 pages)
24 July 2016Termination of appointment of Julia Nicholls as a director on 22 July 2016 (1 page)
24 July 2016Termination of appointment of Julia Nicholls as a director on 22 July 2016 (1 page)
23 May 2016Annual return made up to 23 April 2016 no member list (4 pages)
23 May 2016Annual return made up to 23 April 2016 no member list (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
26 April 2015Annual return made up to 23 April 2015 no member list (4 pages)
18 January 2015Appointment of Ms Eleanor Allan as a director on 30 October 2014 (2 pages)
18 January 2015Termination of appointment of Cathy Gomez as a director on 30 October 2014 (1 page)
18 January 2015Termination of appointment of Cathy Gomez as a director on 30 October 2014 (1 page)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 January 2015Appointment of Ms Eleanor Allan as a director on 30 October 2014 (2 pages)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
27 April 2014Annual return made up to 23 April 2014 no member list (4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 June 2013Annual return made up to 23 April 2013 no member list (4 pages)
5 June 2013Annual return made up to 23 April 2013 no member list (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Termination of appointment of Peter Martin as a director (1 page)
11 October 2012Appointment of Heba Ayoub as a director (2 pages)
11 October 2012Termination of appointment of Peter Martin as a director (1 page)
11 October 2012Appointment of Heba Ayoub as a director (2 pages)
27 August 2012Appointment of Miss Cathy Gomez as a director (2 pages)
27 August 2012Appointment of Miss Cathy Gomez as a director (2 pages)
18 June 2012Annual return made up to 23 April 2012 no member list (5 pages)
18 June 2012Annual return made up to 23 April 2012 no member list (5 pages)
17 June 2012Termination of appointment of Rachel Phillips as a director (1 page)
17 June 2012Termination of appointment of Rachel Phillips as a director (1 page)
23 January 2012Amended accounts made up to 30 April 2011 (2 pages)
23 January 2012Amended accounts made up to 30 April 2011 (2 pages)
15 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (5 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (5 pages)
3 November 2010Appointment of Miss Victoria Clare Williams as a director (2 pages)
3 November 2010Appointment of Miss Victoria Clare Williams as a director (2 pages)
2 November 2010Termination of appointment of Robin Brooks as a secretary (1 page)
2 November 2010Termination of appointment of Robin Brooks as a director (1 page)
2 November 2010Termination of appointment of Robin Brooks as a secretary (1 page)
2 November 2010Termination of appointment of Robin Brooks as a director (1 page)
23 April 2010Incorporation (35 pages)
23 April 2010Incorporation (35 pages)