Rsmb Limited LONDON


Founded in 1987, Rsmb, classified under reg no. 02173860 is an active company. Currently registered at 77 Kingsway WC2B 6SR, London the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 16th May 2012 Rsmb Limited is no longer carrying the name Rsmb Television Research.

The firm has 11 directors, namely Giles R., Sara C. and Keld N. and others. Of them, Andrew C. has been with the company the longest, being appointed on 21 August 1995 and Giles R. has been with the company for the least time - from 16 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rsmb Limited Address / Contact

Office Address 77 Kingsway
Town London
Post code WC2B 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173860
Date of Incorporation Tue, 6th Oct 1987
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Giles R.

Position: Director

Appointed: 16 March 2023

Sara C.

Position: Director

Appointed: 22 September 2020

Keld N.

Position: Director

Appointed: 23 June 2020

Alan A.

Position: Director

Appointed: 23 June 2020

Christopher M.

Position: Director

Appointed: 20 February 2020

Deborah H.

Position: Director

Appointed: 25 April 2019

Amanda P.

Position: Director

Appointed: 26 September 2017

Ross W.

Position: Director

Appointed: 01 January 2015

Jean D.

Position: Director

Appointed: 01 December 2006

Thomas C.

Position: Director

Appointed: 15 October 1998

Andrew C.

Position: Director

Appointed: 21 August 1995

Steven W.

Position: Director

Resigned: 31 December 2020

Barbara J.

Position: Secretary

Resigned: 10 October 1995

Estelle P.

Position: Director

Appointed: 21 March 2017

Resigned: 16 March 2023

Richard P.

Position: Director

Appointed: 01 May 2015

Resigned: 31 December 2016

Sara C.

Position: Secretary

Appointed: 01 July 2013

Resigned: 05 April 2022

David H.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2014

Iain F.

Position: Director

Appointed: 07 October 2004

Resigned: 31 January 2006

Roger G.

Position: Director

Appointed: 13 April 2004

Resigned: 31 March 2011

Pearson F.

Position: Director

Appointed: 31 January 2004

Resigned: 07 October 2004

John H.

Position: Director

Appointed: 10 June 2003

Resigned: 21 March 2017

Andrew B.

Position: Director

Appointed: 27 June 2001

Resigned: 11 June 2020

Andrew F.

Position: Director

Appointed: 27 April 2001

Resigned: 30 June 2003

Peter D.

Position: Director

Appointed: 16 May 2000

Resigned: 11 December 2003

Frederic P.

Position: Director

Appointed: 01 January 2000

Resigned: 07 October 2004

Sharon P.

Position: Director

Appointed: 15 October 1998

Resigned: 10 June 2003

Janice F.

Position: Director

Appointed: 15 October 1998

Resigned: 27 April 2001

Richard S.

Position: Director

Appointed: 02 January 1998

Resigned: 31 May 2001

Martin J.

Position: Director

Appointed: 08 December 1997

Resigned: 15 October 1998

David H.

Position: Secretary

Appointed: 10 October 1995

Resigned: 01 July 2013

Rosemary W.

Position: Director

Appointed: 07 July 1995

Resigned: 08 December 1997

David J.

Position: Director

Appointed: 31 December 1993

Resigned: 02 January 1998

Gordon B.

Position: Director

Appointed: 20 December 1992

Resigned: 31 December 1993

Barbara J.

Position: Director

Appointed: 20 December 1992

Resigned: 07 July 1995

Maurice M.

Position: Director

Appointed: 20 December 1992

Resigned: 15 October 1998

Elizabeth M.

Position: Director

Appointed: 20 December 1992

Resigned: 01 April 1999

Samuel C.

Position: Director

Appointed: 20 December 1992

Resigned: 15 October 1998

Alan Y.

Position: Director

Appointed: 20 December 1992

Resigned: 30 June 2002

John P.

Position: Director

Appointed: 20 December 1992

Resigned: 11 November 1993

Peter T.

Position: Director

Appointed: 11 November 1992

Resigned: 19 March 2020

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Kantar Media Audiences Limited from London, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Havas Shared Services Ltd that put Maidstone, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Kantar Media Audiences Limited

6 More London Place More London Place, London, SE1 2QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 14133982
Notified on 1 November 2022
Nature of control: 25-50% shares

Havas Shared Services Ltd

Havas House Hermitage Court Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00071253
Notified on 1 November 2022
Nature of control: 25-50% shares

Company previous names

Rsmb Television Research May 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 375 6321 634 4331 570 980926 3541 378 015
Current Assets1 975 3382 241 7892 193 1242 110 0102 363 423
Debtors599 706607 356622 1441 183 656985 408
Net Assets Liabilities183 543299 853348 572207 264528 181
Other Debtors302 552413 629424 596611 171 
Property Plant Equipment136 001152 503123 043104 730145 780
Other
Accumulated Amortisation Impairment Intangible Assets  26 79785 657156 610
Accumulated Depreciation Impairment Property Plant Equipment691 602776 472865 808676 762544 182
Average Number Employees During Period   413
Corporation Tax Payable342 424276 677240 498128 466269 453
Creditors231 9871 827 924173 265183 2661 997 517
Deferred Tax Asset Debtors77 23182 52390 59165 04350 754
Dividends Paid1 000 0001 000 0001 000 0001 000 000900 000
Dividends Paid On Shares  53 593  
Fixed Assets  176 636195 654216 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 402 2001 121 760584 250272 650546 751
Increase From Amortisation Charge For Year Intangible Assets   58 86072 486
Increase From Depreciation Charge For Year Property Plant Equipment 104 431 93 98193 824
Intangible Assets  53 59390 92470 995
Intangible Assets Gross Cost  80 390176 581227 605
Interest Income   216 995379 470
Net Current Assets Liabilities279 529413 865345 201194 876365 906
Number Shares Issued Fully Paid 2 334   
Other Creditors231 987266 515173 265183 266 
Other Disposals Decrease In Amortisation Impairment Intangible Assets    1 533
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 561 283 027226 404
Other Disposals Intangible Assets    2 300
Other Disposals Property Plant Equipment 24 885 310 181230 324
Other Taxation Social Security Payable224 839267 231265 343280 344301 715
Par Value Share 1   
Percentage Class Share Held In Subsidiary 100 100100
Profit Loss916 3261 116 3101 048 719858 6921 220 917
Property Plant Equipment Gross Cost827 603928 975988 851781 492689 962
Provisions For Liabilities Balance Sheet Subtotal    54 500
Total Additions Including From Business Combinations Property Plant Equipment 126 257 102 822138 794
Total Assets Less Current Liabilities415 530566 368521 837390 530582 681
Trade Creditors Trade Payables133 95739 16163 348217 17319 293
Trade Debtors Trade Receivables219 923111 204106 957507 442189 386

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (14 pages)

Company search