Company NameRMP Global Ltd
DirectorsFelix Reisch and Maria Louise Reisch
Company StatusActive
Company Number08557290
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Felix Reisch
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleEntertainment
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMrs Maria Louise Reisch
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMr Barry Robert Montgomery
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(same day as company formation)
RoleEntertainment
Country of ResidenceUnited Kingdom
Correspondence Address2 Station Road
Chertsey
KT16 8BE

Contact

Websitewww.rmpltd.co.uk
Email address[email protected]
Telephone01794 367342
Telephone regionRomsey

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

6 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
7 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Station Road Chertsey KT16 8BE on 7 October 2019 (1 page)
23 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
27 June 2017Notification of Barry Montgomery as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Barry Montgomery as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Barry Montgomery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Felix Reisch as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Felix Reisch as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Felix Reisch as a person with significant control on 6 April 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
22 July 2013Registered office address changed from 24 Chantry Road Chertsey Surrey KT16 8NH United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 24 Chantry Road Chertsey Surrey KT16 8NH United Kingdom on 22 July 2013 (1 page)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)