Real Response Media Limited

DataGardener
real response media limited
live
Small

Real Response Media Limited

07501286Private Limited With Share Capital

Egerton House 68 Baker Street, Weybridge, Surrey, KT138AL
Incorporated

21/01/2011

Company Age

15 years

Directors

1

Employees

24

SIC Code

63110

Risk

low risk

Company Overview

Registration, classification & business activity

Real Response Media Limited (07501286) is a private limited with share capital incorporated on 21/01/2011 (15 years old) and registered in surrey, KT138AL. The company operates under SIC code 63110 - data processing, hosting and related activities.

Real response media is a multimedia publishing company founded in 2011 and based in north london. our current publications cover the b2c and b2b markets and we also host industry-leading awards and live events. our current portfolio includes...world of cruising: the uk’s leading specialist consumer ...

Private Limited With Share Capital
SIC: 63110
Small
Incorporated 21/01/2011
KT138AL
24 employees

Financial Overview

Total Assets

£1.34M

Liabilities

£940.4K

Net Assets

£403.5K

Est. Turnover

£3.89M

AI Estimated
Unreported
Cash

£392.4K

Key Metrics

24

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Capital Return Purchase Own Shares
Category:Capital
Date:19-02-2026
Resolution
Category:Resolution
Date:10-02-2026
Memorandum Articles
Category:Incorporation
Date:10-02-2026
Capital Name Of Class Of Shares
Category:Capital
Date:09-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2026
Resolution
Category:Resolution
Date:30-01-2026
Capital Cancellation Shares
Category:Capital
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Capital Allotment Shares
Category:Capital
Date:21-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:21-03-2019
Resolution
Category:Resolution
Date:21-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:06-01-2016
Capital Allotment Shares
Category:Capital
Date:06-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Incorporation Company
Category:Incorporation
Date:21-01-2011

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date05/09/2025
Latest Accounts31/12/2024

Trading Addresses

Egerton House 68 Baker Street, Weybridge, Surrey, KT138ALRegistered

Related Companies

2

Contact

02084442554
realresponsemedia.com
Egerton House 68 Baker Street, Weybridge, Surrey, KT138AL