REALNETWORKS LIMITED
LONDON PROGRESSIVE NETWORKS LIMITED

Hellopages » Greater London » Camden » WC1B 5HJ

Company number 03312996
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address OFFICE 2.08 31 SOUTHAMPTON ROW, HOLBORN, LONDON, UNITED KINGDOM, WC1B 5HJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of REALNETWORKS LIMITED are www.realnetworks.co.uk, and www.realnetworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realnetworks Limited is a Private Limited Company. The company registration number is 03312996. Realnetworks Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Realnetworks Limited is Office 2 08 31 Southampton Row Holborn London United Kingdom Wc1b 5hj. . ABOGADO NOMINEES LIMITED is a Secretary of the company. PARHAM, Michael Monroe is a Director of the company. Secretary BARGMANN, William John has been resigned. Secretary COLLIS, Angela Margaret has been resigned. Secretary GREAVES, Ian Matthew has been resigned. Secretary HALLSWORTH, Isabella Rose has been resigned. Secretary PAIGE, Wendy Louise, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AIKEN, Brian Alexander has been resigned. Director AYRES, Paul has been resigned. Director BEYER JR, John Adrian has been resigned. Director BIALEK, Paul has been resigned. Director DAW, Tracy Donald has been resigned. Director DEITZ BLAIN, Laurie Lynne has been resigned. Director ECCLES, Matthew James has been resigned. Director GIAMATTEO, John has been resigned. Director GREAVES, Ian Matthew has been resigned. Director JACOBSON, Lawrence has been resigned. Director JORDAN, Len has been resigned. Director KIMBALL, Robert has been resigned. Director LEA, Steve has been resigned. Director MENATO, Marco has been resigned. Director MURPHY, Kenneth Edward has been resigned. Director MURPHY, Philip Anthony has been resigned. Director SHEERAN, Dan C has been resigned. Director SHIELDS, Joanna has been resigned. Director TURNER, Brian Virgil has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 19 March 2014

Director
PARHAM, Michael Monroe
Appointed Date: 05 November 2014
62 years old

Resigned Directors

Secretary
BARGMANN, William John
Resigned: 05 November 2002
Appointed Date: 16 June 2000

Secretary
COLLIS, Angela Margaret
Resigned: 30 June 2011
Appointed Date: 21 September 2010

Secretary
GREAVES, Ian Matthew
Resigned: 15 May 2007
Appointed Date: 05 November 2002

Secretary
HALLSWORTH, Isabella Rose
Resigned: 21 September 2010
Appointed Date: 15 May 2007

Secretary
PAIGE, Wendy Louise, Dr
Resigned: 16 June 2000
Appointed Date: 14 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1997
Appointed Date: 05 February 1997

Director
AIKEN, Brian Alexander
Resigned: 31 January 2001
Appointed Date: 10 July 1998
72 years old

Director
AYRES, Paul
Resigned: 10 July 1998
Appointed Date: 14 February 1997
57 years old

Director
BEYER JR, John Adrian
Resigned: 12 September 1997
Appointed Date: 14 February 1997
67 years old

Director
BIALEK, Paul
Resigned: 28 February 2002
Appointed Date: 10 July 1998
65 years old

Director
DAW, Tracy Donald
Resigned: 18 May 2012
Appointed Date: 11 May 2010
60 years old

Director
DEITZ BLAIN, Laurie Lynne
Resigned: 02 August 2012
Appointed Date: 18 May 2012
63 years old

Director
ECCLES, Matthew James
Resigned: 15 November 2014
Appointed Date: 01 November 2012
51 years old

Director
GIAMATTEO, John
Resigned: 11 May 2010
Appointed Date: 14 February 2006
59 years old

Director
GREAVES, Ian Matthew
Resigned: 11 January 2011
Appointed Date: 15 May 2007
63 years old

Director
JACOBSON, Lawrence
Resigned: 28 May 2004
Appointed Date: 07 October 2003
66 years old

Director
JORDAN, Len
Resigned: 10 July 1998
Appointed Date: 09 November 1997
59 years old

Director
KIMBALL, Robert
Resigned: 11 May 2010
Appointed Date: 07 October 2003
61 years old

Director
LEA, Steve
Resigned: 20 December 2006
Appointed Date: 01 May 1998
69 years old

Director
MENATO, Marco
Resigned: 16 March 2007
Appointed Date: 20 December 2006
68 years old

Director
MURPHY, Kenneth Edward
Resigned: 15 November 2014
Appointed Date: 25 April 2011
52 years old

Director
MURPHY, Philip Anthony
Resigned: 10 May 2001
Appointed Date: 31 January 2001
72 years old

Director
SHEERAN, Dan C
Resigned: 14 February 2006
Appointed Date: 28 May 2004
59 years old

Director
SHIELDS, Joanna
Resigned: 02 May 2003
Appointed Date: 08 May 2001
63 years old

Director
TURNER, Brian Virgil
Resigned: 02 May 2003
Appointed Date: 28 February 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

Realnetworks, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALNETWORKS LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Jul 2016
Accounts for a small company made up to 31 December 2015
05 Apr 2016
Auditor's resignation
19 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

20 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 121 more events
08 Apr 1997
New secretary appointed
08 Apr 1997
Director resigned
08 Apr 1997
Secretary resigned
08 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Feb 1997
Incorporation

REALNETWORKS LIMITED Charges

27 May 2011
Rent deposit deed
Delivered: 7 June 2011
Status: Satisfied on 10 May 2014
Persons entitled: Tribjun Corporation
Description: Interest in the amount from time to time standing to the…
22 March 2010
Rent deposit deed
Delivered: 26 March 2010
Status: Satisfied on 10 May 2014
Persons entitled: Tribjun Corporation
Description: Interest in the amount standing to the credit of the…
23 May 2005
Cash deposit deed
Delivered: 4 June 2005
Status: Satisfied on 10 May 2014
Persons entitled: Tribjun Corporation
Description: The deposit balance and deposit account.
29 April 2003
Rent deposit
Delivered: 9 May 2003
Status: Satisfied on 10 May 2014
Persons entitled: Arlington Consultants Limited
Description: The balance for the time being of the deposit account…
19 January 1999
Deposit deed
Delivered: 21 January 1999
Status: Satisfied on 10 May 2014
Persons entitled: Richard Cook Limited
Description: All the monies stnading to the credit of a deposit act…
5 August 1997
Rent security deposit deed
Delivered: 7 August 1997
Status: Satisfied on 10 May 2014
Persons entitled: Trafalgar House Management Limited
Description: The "deposit" being the initial sum of £21,875 together…

Similar Companies

REALNET LIMITED REALNET SALES LP REALNICE DEVELOPMENTS LTD REALO PRIVATE LTD REALOAK LTD REALOCATE LIMITED REALOG LIMITED