RETAIL MARKETING INTERNATIONAL LIMITED
LONDON ABC MEDIA GROUP (EUROPE) LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6BD
Company number 06244439
Status Active
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address ABC MEDIA OFFICE, 2 EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Termination of appointment of a director; Termination of appointment of Mike Grant Osmond as a director on 30 September 2016. The most likely internet sites of RETAIL MARKETING INTERNATIONAL LIMITED are www.retailmarketinginternational.co.uk, and www.retail-marketing-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Retail Marketing International Limited is a Private Limited Company. The company registration number is 06244439. Retail Marketing International Limited has been working since 11 May 2007. The present status of the company is Active. The registered address of Retail Marketing International Limited is Abc Media Office 2 Exmoor Street London W10 6bd. . TIEDEMAN, Stuart David is a Secretary of the company. SOUTHCOMBE, Jonathan William is a Director of the company. TIEDEMAN, Stuart David is a Director of the company. Director BURROUGHES, Philip John has been resigned. Director DOVER, John Harvey has been resigned. Director DRYSDALE, Robin James has been resigned. Director JACOBS, Peter Alan has been resigned. Director MARTIN, Ian John has been resigned. Director MONK, Paul John has been resigned. Director OSMOND, Mike Grant has been resigned. Director SHUTLER, Andrew John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
TIEDEMAN, Stuart David
Appointed Date: 11 May 2007

Director
SOUTHCOMBE, Jonathan William
Appointed Date: 11 May 2007
60 years old

Director
TIEDEMAN, Stuart David
Appointed Date: 11 May 2007
55 years old

Resigned Directors

Director
BURROUGHES, Philip John
Resigned: 09 February 2015
Appointed Date: 06 June 2014
55 years old

Director
DOVER, John Harvey
Resigned: 16 August 2010
Appointed Date: 24 June 2009
87 years old

Director
DRYSDALE, Robin James
Resigned: 30 November 2015
Appointed Date: 28 April 2014
57 years old

Director
JACOBS, Peter Alan
Resigned: 10 August 2010
Appointed Date: 24 June 2009
83 years old

Director
MARTIN, Ian John
Resigned: 30 November 2016
Appointed Date: 12 January 2015
59 years old

Director
MONK, Paul John
Resigned: 19 November 2010
Appointed Date: 01 January 2009
69 years old

Director
OSMOND, Mike Grant
Resigned: 30 September 2016
Appointed Date: 03 February 2014
94 years old

Director
SHUTLER, Andrew John
Resigned: 30 September 2016
Appointed Date: 06 June 2014
56 years old

Persons With Significant Control

Mr Stuart David Tiedeman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan William Southcombe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAIL MARKETING INTERNATIONAL LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
06 Jan 2017
Termination of appointment of a director
05 Jan 2017
Termination of appointment of Mike Grant Osmond as a director on 30 September 2016
04 Jan 2017
Termination of appointment of Ian John Martin as a director on 30 November 2016
04 Jan 2017
Termination of appointment of Andrew John Shutler as a director on 30 September 2016
...
... and 49 more events
18 Feb 2009
Accounts made up to 31 May 2008
22 Dec 2008
Registered office changed on 22/12/2008 from 46 eleanor road london N11 2QS
06 Sep 2008
Particulars of a mortgage or charge / charge no: 1
08 Aug 2008
Return made up to 11/05/08; full list of members
11 May 2007
Incorporation

RETAIL MARKETING INTERNATIONAL LIMITED Charges

2 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…