You are here: bizstats.co.uk > a-z index > R list > RT list

Rtl Group Support Services Limited


Founded in 1966, Rtl Group Support Services, classified under reg no. 00889123 is an active company. Currently registered at 1 Stephen Street W1T 1AL, the company has been in the business for 58 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 3, 2010 Rtl Group Support Services Limited is no longer carrying the name Rtl Group Systems.

The company has 3 directors, namely Bjorn B., Elmar H. and Vincent P.. Of them, Vincent P. has been with the company the longest, being appointed on 30 April 2007 and Bjorn B. and Elmar H. have been with the company for the least time - from 16 June 2023. At present 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.

Rtl Group Support Services Limited Address / Contact

Office Address 1 Stephen Street
Office Address2 London
Town
Post code W1T 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00889123
Date of Incorporation Thu, 6th Oct 1966
Industry Activities of head offices
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Bjorn B.

Position: Director

Appointed: 16 June 2023

Elmar H.

Position: Director

Appointed: 16 June 2023

Vincent P.

Position: Director

Appointed: 30 April 2007

Tracey S.

Position: Secretary

Appointed: 15 November 2016

Resigned: 26 October 2017

Jacqueline M.

Position: Secretary

Appointed: 24 August 2016

Resigned: 14 November 2016

Carolyn G.

Position: Secretary

Appointed: 01 June 2016

Resigned: 23 August 2016

Klaus B.

Position: Director

Appointed: 30 July 2010

Resigned: 16 June 2023

Alexander H.

Position: Director

Appointed: 23 November 2005

Resigned: 13 April 2007

Helen F.

Position: Secretary

Appointed: 28 November 2003

Resigned: 31 May 2016

Sarah T.

Position: Director

Appointed: 28 November 2003

Resigned: 30 April 2007

Peter B.

Position: Director

Appointed: 28 November 2003

Resigned: 11 October 2005

Robert G.

Position: Director

Appointed: 28 November 2003

Resigned: 30 July 2010

Edouard D.

Position: Director

Appointed: 05 March 2002

Resigned: 28 November 2003

Oliver K.

Position: Director

Appointed: 05 March 2002

Resigned: 28 November 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2000

Resigned: 03 June 2004

Pierre L.

Position: Director

Appointed: 27 July 1999

Resigned: 12 March 2002

Julien J.

Position: Director

Appointed: 27 July 1999

Resigned: 28 November 2003

Patrick L.

Position: Director

Appointed: 27 July 1999

Resigned: 28 February 2002

Donnach O.

Position: Director

Appointed: 09 April 1998

Resigned: 27 July 1999

Olivier R.

Position: Director

Appointed: 28 February 1996

Resigned: 27 July 1999

Philippe C.

Position: Director

Appointed: 04 October 1994

Resigned: 09 April 1998

George S.

Position: Secretary

Appointed: 23 July 1993

Resigned: 12 July 2000

Michael M.

Position: Secretary

Appointed: 28 November 1992

Resigned: 04 May 1993

Jean V.

Position: Director

Appointed: 28 November 1992

Resigned: 27 July 1999

Jean H.

Position: Director

Appointed: 28 November 1992

Resigned: 01 July 1994

Guy G.

Position: Director

Appointed: 28 November 1992

Resigned: 28 February 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Clt-Ufa Sa from Luxembourg, Luxembourg. The abovementioned PSC is classified as "a public limited company", 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. The second entity in the persons with significant control register is Rtl Group Services Belgium Sa that put Brussels, Belgium as the address. This PSC has a legal form of "a private limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Clt-Ufa Sa

43 Boulevard Pierre Frieden, Luxembourg, L-1543, Luxembourg

Legal authority Law Of 10 August 1915, As Amended (Company Law)
Legal form Public Limited Company
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rtl Group Services Belgium Sa

2 Avenue Jacques Georgin 2, 1030 Schaerbeek, Brussels, Belgium

Legal authority Belgian Law
Legal form Private Limited By Shares
Country registered Belgium
Place registered Registre Du Commerce De Bruxelles
Registration number 0453.690.873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rtl Group Systems September 3, 2010
Rtl Group May 22, 2007
Ip Intermediation (UK) January 10, 2007
Havas Intermediation (UK) April 21, 1998
Information Et Publicite (united Kingdom) October 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 518 0001 705 000
Current Assets1 879 0002 150 000
Debtors361 000445 000
Net Assets Liabilities19 009 00015 512 000
Property Plant Equipment 270 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 268 000
Average Number Employees During Period66
Creditors164 0007 519 000
Fixed Assets19 103 00021 061 000
Increase From Depreciation Charge For Year Property Plant Equipment 90 000
Investments Fixed Assets19 103 00020 791 000
Net Current Assets Liabilities1 715 000-5 369 000
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 178 000
Property Plant Equipment Gross Cost 538 000
Total Additions Including From Business Combinations Property Plant Equipment 538 000
Total Assets Less Current Liabilities20 818 00015 692 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, October 2023
Free Download (33 pages)

Company search

Advertisements