In The Room Global Ltd LONDON


In The Room Global Ltd is a private limited company situated at 73 Cornhill, London EC3V 3QQ. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-07-21, this 6-year-old company is run by 5 directors.
Director Richard K., appointed on 21 March 2023. Director Simon C., appointed on 01 March 2022. Director Andrew D., appointed on 13 May 2020.
The company is categorised as "video production activities" (Standard Industrial Classification: 59112), "other software publishing" (SIC: 58290), "ready-made interactive leisure and entertainment software development" (SIC: 62011). According to official data there was a change of name on 2022-08-17 and their previous name was Forever Holdings Limited.
The latest confirmation statement was filed on 2023-07-20 and the date for the subsequent filing is 2024-08-03. Additionally, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

In The Room Global Ltd Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10877981
Date of Incorporation Fri, 21st Jul 2017
Industry Video production activities
Industry Other software publishing
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Richard K.

Position: Director

Appointed: 21 March 2023

Simon C.

Position: Director

Appointed: 01 March 2022

Andrew D.

Position: Director

Appointed: 13 May 2020

Sarah C.

Position: Director

Appointed: 21 July 2017

Paul C.

Position: Director

Appointed: 21 July 2017

John P.

Position: Director

Appointed: 12 January 2022

Resigned: 21 March 2023

Henry G.

Position: Director

Appointed: 04 March 2020

Resigned: 12 January 2022

Phil L.

Position: Director

Appointed: 21 July 2017

Resigned: 08 November 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Sarah C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Beth Shalom Limited that entered Newark, England as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phil L., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sarah C.

Notified on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Beth Shalom Limited

C/- National Holocaust Centre And Museum Acre Edge Laxton,, Newark, England, NG22 0PA, England

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01388313
Notified on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Phil L.

Notified on 21 July 2017
Ceased on 8 November 2019
Nature of control: significiant influence or control

Company previous names

Forever Holdings August 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 85979 4733 908439 271114 45194 152
Current Assets64 99683 489135 784620 648191 072316 254
Debtors4 1374 016131 876181 37776 621222 102
Net Assets Liabilities 26 04245 689-44 989-618 760-785 138
Other Debtors4 1371 679121 206142 77610 000 
Property Plant Equipment 9722 2355 1893 0371 845
Other
Accumulated Depreciation Impairment Property Plant Equipment 4861 8465 3639 09811 783
Average Number Employees During Period  412146
Corporation Tax Recoverable 2 3379 02220 00050 000175 381
Creditors13 49458 41937 000596 000733 432478 205
Increase From Depreciation Charge For Year Property Plant Equipment 4861 3603 5173 7352 685
Net Current Assets Liabilities51 50225 07080 454545 822111 635-308 778
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 000
Other Creditors7 72048 17237 000596 000733 432478 205
Other Taxation Social Security Payable1 566  15 81526 94022 125
Par Value Share 00000
Property Plant Equipment Gross Cost 1 4584 08110 55212 13513 628
Total Additions Including From Business Combinations Property Plant Equipment 1 4582 6236 4711 5831 493
Total Assets Less Current Liabilities51 50226 04282 689551 011114 672-306 933
Trade Creditors Trade Payables4 20810 24713 83029 84422 2432 621
Trade Debtors Trade Receivables  1 64818 60116 62146 721

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 8th, September 2023
Free Download (19 pages)

Company search

Advertisements