Rsl Awards Limited

DataGardener
rsl awards limited
live
Micro

Rsl Awards Limited

02610574Private Limited With Share Capital

Harlequin House High Street, Teddington, TW118EE
Incorporated

14/05/1991

Company Age

34 years

Directors

5

Employees

52

SIC Code

85320

Risk

low risk

Company Overview

Registration, classification & business activity

Rsl Awards Limited (02610574) is a private limited with share capital incorporated on 14/05/1991 (34 years old) and registered in teddington, TW118EE. The company operates under SIC code 85320 and is classified as Micro.

Rsl awards is the leading name in contemporary arts education. we are a global, specialist awarding body. we pride ourselves on our knowledge of the sectors we work in, and the quality and integrity of the qualifications we award. the world is full of musicians and performers who are keen to hone th...

Private Limited With Share Capital
SIC: 85320
Micro
Incorporated 14/05/1991
TW118EE
52 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£1.33M

Net Assets

£65.0K

Est. Turnover

£3.95M

AI Estimated
Unreported
Cash

£82.8K

Key Metrics

52

Employees

5

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-11-2025
Resolution
Category:Resolution
Date:07-11-2025
Memorandum Articles
Category:Incorporation
Date:07-11-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-08-2025
Memorandum Articles
Category:Incorporation
Date:22-08-2025
Resolution
Category:Resolution
Date:22-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Capital Cancellation Shares
Category:Capital
Date:21-01-2025
Capital Return Purchase Own Shares
Category:Capital
Date:21-01-2025
Memorandum Articles
Category:Incorporation
Date:28-12-2024
Resolution
Category:Resolution
Date:28-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2022
Resolution
Category:Resolution
Date:05-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-11-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Resolution
Category:Resolution
Date:29-06-2021
Capital Cancellation Shares
Category:Capital
Date:21-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:25-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2020
Capital Allotment Shares
Category:Capital
Date:03-09-2020
Memorandum Articles
Category:Incorporation
Date:15-08-2020
Resolution
Category:Resolution
Date:15-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Resolution
Category:Resolution
Date:20-08-2019
Capital Allotment Shares
Category:Capital
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Resolution
Category:Resolution
Date:04-04-2019
Change Of Name Notice
Category:Change Of Name
Date:04-04-2019
Resolution
Category:Resolution
Date:22-02-2019
Capital Allotment Shares
Category:Capital
Date:19-02-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:29-10-2014
Resolution
Category:Resolution
Date:29-10-2014
Capital Allotment Shares
Category:Capital
Date:29-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-05-2014
Resolution
Category:Resolution
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-08-2012
Legacy
Category:Mortgage
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Resolution
Category:Resolution
Date:02-08-2011
Resolution
Category:Resolution
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:12-05-2009
Resolution
Category:Resolution
Date:07-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2008

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date04/06/2025
Latest Accounts31/08/2024

Trading Addresses

Harlequin House, 7 High Street, Teddington, TW118EERegistered

Contact

03454604747
careers@rslawards.cominfo@rslawards.com
rslawards.com
Harlequin House High Street, Teddington, TW118EE