RPM3 LIMITED
LONDON BUTLER LUTOS SUTTON WILKINSON LIMITED

Hellopages » Greater London » Islington » EC1V 1NW

Company number 02870808
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address HIGGISON HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of RPM3 LIMITED are www.rpm3.co.uk, and www.rpm3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rpm3 Limited is a Private Limited Company. The company registration number is 02870808. Rpm3 Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Rpm3 Limited is Higgison House 381 383 City Road London Ec1v 1nw. And the total assets are £1.14k, which is £0k against last year. BUTLER, Judith Elizabeth is a Secretary of the company. BUTLER, Martin Lewis is a Director of the company. Secretary BUTLER, Martin Lewis has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary MCCARTHY, Annie has been resigned. Secretary WILKINSON, Trevor Sinclair has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALMOND, John Collingwood has been resigned. Director ALMOND, John Collingwood has been resigned. Director COWAN, Paul Adrian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LUTOS, Matthew has been resigned. Director MCCARTHY, Annie has been resigned. Director SUTTON, Rupert George Cole has been resigned. Director TAYLOR, Margaret Cecilia has been resigned. Director WILKINSON, Trevor Sinclair has been resigned. The company operates in "Advertising agencies".


rpm3 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £1.14k
All Financial Figures

Current Directors

Secretary
BUTLER, Judith Elizabeth
Appointed Date: 30 November 2007

Director
BUTLER, Martin Lewis
Appointed Date: 03 December 1993
75 years old

Resigned Directors

Secretary
BUTLER, Martin Lewis
Resigned: 09 December 1993
Appointed Date: 03 December 1993

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 03 December 1993
Appointed Date: 25 November 1993

Secretary
MCCARTHY, Annie
Resigned: 30 November 2007

Secretary
WILKINSON, Trevor Sinclair
Resigned: 10 November 1994
Appointed Date: 03 December 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1993
Appointed Date: 10 November 1993

Director
ALMOND, John Collingwood
Resigned: 31 January 1995
Appointed Date: 09 December 1993
69 years old

Director
ALMOND, John Collingwood
Resigned: 27 January 1995
69 years old

Director
COWAN, Paul Adrian
Resigned: 31 December 1999
Appointed Date: 01 September 1998
74 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1993
Appointed Date: 10 November 1993

Director
LUTOS, Matthew
Resigned: 31 March 2000
Appointed Date: 09 December 1993
80 years old

Director
MCCARTHY, Annie
Resigned: 28 April 1997
Appointed Date: 24 July 1996
75 years old

Director
SUTTON, Rupert George Cole
Resigned: 23 August 1999
Appointed Date: 09 December 1993
78 years old

Director
TAYLOR, Margaret Cecilia
Resigned: 09 September 2003
Appointed Date: 01 September 1998
70 years old

Director
WILKINSON, Trevor Sinclair
Resigned: 05 April 2002
90 years old

Persons With Significant Control

Butler Lutos Sutton Wilkinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RPM3 LIMITED Events

23 Dec 2016
Confirmation statement made on 10 November 2016 with updates
19 Oct 2016
Micro company accounts made up to 31 January 2016
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

29 Oct 2015
Micro company accounts made up to 31 January 2015
13 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

...
... and 72 more events
21 Dec 1993
Secretary resigned;new secretary appointed

21 Dec 1993
Director resigned;new director appointed

15 Dec 1993
Registered office changed on 15/12/93 from: 140 tabernacle street london EC2A 4SD

03 Dec 1993
Company name changed wishingfax LIMITED\certificate issued on 03/12/93
10 Nov 1993
Incorporation

Similar Companies

RPM WORX LIMITED RPM12 LIMITED RPMATTERS LIMITED RPMC CONSULTING LIMITED RPMC EUROPE LIMITED RPMC LIMITED RPMC72 LIMITED