Company NameRealsm Limited
DirectorDavid Michael Halley
Company StatusActive - Proposal to Strike off
Company Number09935532
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr David Michael Halley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry / 77 Fulham Palace Road
London
W6 8JB
Director NameMr Scott Hurst
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Roei Eliad, Yonatan, Fischel Samuel
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Edgwarebury Lane
Edgware
Middlesex
HA8 8NE
Director NameMr Giles Timothy Clifford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 year, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brendon Street Investments Ltd 3 Grace Court
Totteridge Green
London
N20 8PY
Director NameMr Jonathan David Hall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered AddressThe Foundry / 77 Fulham Palace Road
London
W6 8JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

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

Returns

Latest Return4 January 2023 (1 year, 2 months ago)
Next Return Due18 January 2024 (overdue)

Filing History

5 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 August 2017Change of details for Co-Founder & Director Scott Hurst as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 155.18
(4 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(48 pages)
2 August 2017Appointment of Giles Clifford as a director on 17 July 2017 (3 pages)
27 January 2017Resolutions
  • RES13 ‐ Creation of new share class 05/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 July 2016Sub-division of shares on 24 June 2016 (4 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)