Rpm London Limited SHEPHERDS BUSH


Rpm London started in year 1993 as Private Limited Company with registration number 02778297. The Rpm London company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Shepherds Bush at The Old Treacle Factory. Postal code: W12 9JW. Since Friday 19th January 2007 Rpm London Limited is no longer carrying the name Roadshow Promotions And Marketing.

Currently there are 3 directors in the the company, namely Dominic R., Robin B. and Hugh R.. In addition one secretary - Robin B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the UB3 1DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1136533 . It is located at Premium Warehousing, Sywell Airport Business Park, Northampton with a total of 10 carsand 6 trailers.

Rpm London Limited Address / Contact

Office Address The Old Treacle Factory
Office Address2 24-40 Goodwin Road
Town Shepherds Bush
Post code W12 9JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02778297
Date of Incorporation Fri, 8th Jan 1993
Industry Advertising agencies
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Dominic R.

Position: Director

Appointed: 14 January 2008

Robin B.

Position: Secretary

Appointed: 02 November 2004

Robin B.

Position: Director

Appointed: 25 October 2001

Hugh R.

Position: Director

Appointed: 01 January 1997

Gary B.

Position: Director

Appointed: 01 October 2009

Resigned: 03 March 2010

Graham K.

Position: Director

Appointed: 28 August 2007

Resigned: 31 August 2008

Anthony S.

Position: Director

Appointed: 01 July 2000

Resigned: 31 August 2005

Lee F.

Position: Director

Appointed: 02 January 1997

Resigned: 02 February 2018

Hugh R.

Position: Secretary

Appointed: 01 January 1997

Resigned: 03 March 2006

Christopher M.

Position: Director

Appointed: 01 January 1997

Resigned: 10 September 1998

Ross U.

Position: Secretary

Appointed: 23 January 1996

Resigned: 28 January 1998

Nigel K.

Position: Director

Appointed: 20 June 1995

Resigned: 22 January 1996

Nigel K.

Position: Secretary

Appointed: 20 June 1995

Resigned: 22 January 1996

Ross U.

Position: Director

Appointed: 08 January 1993

Resigned: 02 November 2004

Hugh R.

Position: Director

Appointed: 08 January 1993

Resigned: 29 October 1993

Michael B.

Position: Nominee Director

Appointed: 08 January 1993

Resigned: 08 January 1993

Robert D.

Position: Secretary

Appointed: 08 January 1993

Resigned: 08 January 1993

Jonathan H.

Position: Secretary

Appointed: 08 January 1993

Resigned: 20 June 1995

Jonathan H.

Position: Director

Appointed: 08 January 1993

Resigned: 30 July 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Rpm London Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rpm London Holdings Limited

The Old Treacle Factory 24-40 Goodwin Road, Shepherds Bush, London, W12 9JW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05224866
Notified on 8 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roadshow Promotions And Marketing January 19, 2007

Transport Operator Data

Premium Warehousing
Address Sywell Airport Business Park , Wellingborough Road , Sywell
City Northampton
Post code NN6 0BN
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (27 pages)

Company search

Advertisements