The Register Group Limited LONDON


Founded in 1982, The Register Group, classified under reg no. 01658972 is an active company. Currently registered at Chapter House N1 6DZ, London the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 14th April 1997 The Register Group Limited is no longer carrying the name Television Commercials Register (the).

Currently there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - 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.

The Register Group Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658972
Date of Incorporation Wed, 18th Aug 1982
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

John G.

Position: Secretary

Resigned: 12 October 1994

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Belinda K.

Position: Director

Appointed: 14 December 2001

Resigned: 31 July 2004

Christopher R.

Position: Director

Appointed: 24 August 2001

Resigned: 13 April 2010

Stephen W.

Position: Director

Appointed: 24 August 2001

Resigned: 27 February 2002

Jeffrey S.

Position: Director

Appointed: 24 August 2001

Resigned: 27 February 2002

Peter B.

Position: Director

Appointed: 15 August 2001

Resigned: 13 April 2010

Sam A.

Position: Director

Appointed: 10 October 2000

Resigned: 27 February 2002

Belinda K.

Position: Director

Appointed: 10 October 2000

Resigned: 15 August 2001

Peter B.

Position: Secretary

Appointed: 01 August 2000

Resigned: 13 April 2010

Dan L.

Position: Director

Appointed: 19 August 1998

Resigned: 07 June 2005

Dan L.

Position: Secretary

Appointed: 19 August 1998

Resigned: 01 August 2000

John G.

Position: Director

Appointed: 19 August 1998

Resigned: 13 April 2010

Sarah R.

Position: Secretary

Appointed: 23 May 1998

Resigned: 17 August 1998

Richard H.

Position: Director

Appointed: 05 March 1998

Resigned: 17 August 1998

Alison M.

Position: Secretary

Appointed: 07 August 1995

Resigned: 22 May 1998

Peter W.

Position: Director

Appointed: 07 August 1995

Resigned: 17 October 1997

Graham E.

Position: Director

Appointed: 07 August 1995

Resigned: 05 March 1998

Mark S.

Position: Director

Appointed: 07 August 1995

Resigned: 31 December 1997

David B.

Position: Secretary

Appointed: 12 October 1994

Resigned: 07 August 1995

Alan M.

Position: Director

Appointed: 12 October 1994

Resigned: 07 August 1995

William G.

Position: Director

Appointed: 12 October 1994

Resigned: 31 December 1994

John G.

Position: Director

Appointed: 01 October 1992

Resigned: 01 April 1996

Dan L.

Position: Director

Appointed: 01 October 1992

Resigned: 12 October 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Xtreme Information Services Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xtreme Information Services Limited

Citypoint Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 04244794
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

Television Commercials Register (the) April 14, 1997

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
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (15 pages)

Company search