Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R&C PMK LIMITED
Company Information for

R&C PMK LIMITED

135 BISHOPSGATE, LONDON, EC2M 3AN,
Company Registration Number
06102678
Private Limited Company
Active

Company Overview

About R&c Pmk Ltd
R&C PMK LIMITED was founded on 2007-02-14 and has its registered office in London. The organisation's status is listed as "Active". R&c Pmk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
R&C PMK LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3AN
Other companies in E2
 
Previous Names
INDEPENDENT TALENT BRANDS LIMITED03/01/2023
INDEPENDENT TALENT BRANDING LIMITED31/03/2009
TALENT MEDIA GROUP LIMITED17/03/2009
INDEPENDENT TALENT GROUP LIMITED06/09/2007
INDEPENDENT TALENT MANAGEMENT LIMITED23/05/2007
Filing Information
Company Number 06102678
Company ID Number 06102678
Date formed 2007-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 20:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R&C PMK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R&C PMK LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2018-04-30
SIMON JAMES BENT
Director 2018-04-30
JEFF SEAN EHRENKRANZ
Director 2018-04-30
EMMA GREGSON
Director 2018-04-30
MARK OWENS
Director 2018-04-30
MATTHEW PITCHER
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY ANN POSNER
Company Secretary 2007-02-14 2018-04-30
MATTHEW DAVID CLARK
Director 2009-05-27 2018-04-30
JENS BIRGER GREDE
Director 2009-05-27 2018-04-30
BARRIE DUNCAN HEATH
Director 2007-02-14 2018-04-30
LYNDSEY ANN POSNER
Director 2007-02-14 2018-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BENT ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
SIMON JAMES BENT NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
SIMON JAMES BENT HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
SIMON JAMES BENT ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
SIMON JAMES BENT OCTAGON WORLDWIDE LIMITED Director 2018-01-25 CURRENT 1992-04-06 Active
SIMON JAMES BENT HUGO & CAT LTD Director 2015-07-31 CURRENT 2000-11-30 Active
SIMON JAMES BENT FBC (FUTUREBRAND) LIMITED Director 2012-07-20 CURRENT 1991-10-29 Active
JEFF SEAN EHRENKRANZ ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
JEFF SEAN EHRENKRANZ NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
JEFF SEAN EHRENKRANZ HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
JEFF SEAN EHRENKRANZ ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
JEFF SEAN EHRENKRANZ WIMBLEDON AND DISTRICT SYNAGOGUE Director 2017-11-26 CURRENT 2013-01-11 Active
JEFF SEAN EHRENKRANZ OCTAGON WORLDWIDE LIMITED Director 2013-02-01 CURRENT 1992-04-06 Active
JEFF SEAN EHRENKRANZ OCTAGON ATHLETE REPRESENTATION LIMITED Director 2013-02-01 CURRENT 1972-08-04 Active
EMMA GREGSON ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
EMMA GREGSON NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
EMMA GREGSON HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
EMMA GREGSON ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
MARK OWENS ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
MARK OWENS NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
MARK OWENS HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
MARK OWENS ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
MATTHEW PITCHER ITB360 LIMITED Director 2018-04-30 CURRENT 2008-04-17 Liquidation
MATTHEW PITCHER NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
MATTHEW PITCHER HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
MATTHEW PITCHER ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26APPOINTMENT TERMINATED, DIRECTOR MARK OWENS
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ELAINE PAUL-CODY
2023-01-03Company name changed independent talent brands LIMITED\certificate issued on 03/01/23
2023-01-03CERTNMCompany name changed independent talent brands LIMITED\certificate issued on 03/01/23
2022-12-14APPOINTMENT TERMINATED, DIRECTOR EMMA SHULDHAM
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA SHULDHAM
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITCHER
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-11RP04CS01
2021-06-08PSC07CESSATION OF ITB (SATURDAY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England
2021-02-05PSC05Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 2021-02-05
2021-01-14PSC05Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-29
2020-10-27CH01Director's details changed for Emma Shuldham on 2020-10-27
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02PSC05Change of details for Cmgrp Holdings Limited as a person with significant control on 2020-10-02
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD England
2020-07-03AP01DIRECTOR APPOINTED SIMON TOPPING
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BENT
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED CYNTHIA ELAINE PAUL-CODY
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SEAN EHRENKRANZ
2019-11-05CH01Director's details changed for Emma Gregson on 2019-05-25
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02SH08Change of share class name or designation
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Biscuit Building 10 Redchurch Street London E2 7DD
2018-05-08AP01DIRECTOR APPOINTED MARK OWENS
2018-05-04PSC05Change of details for Cmgrp Holdings Limited as a person with significant control on 2018-04-30
2018-05-04PSC02Notification of Cmgrp Holdings Limited as a person with significant control on 2018-04-30
2018-05-04PSC07CESSATION OF INDEPENDENT TALENT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-04AP01DIRECTOR APPOINTED MATTHEW PITCHER
2018-05-04AP01DIRECTOR APPOINTED EMMA GREGSON
2018-05-04AP01DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ
2018-05-04AP01DIRECTOR APPOINTED MR SIMON JAMES BENT
2018-05-04AP03Appointment of Louise Bean as company secretary on 2018-04-30
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JENS GREDE
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2018-05-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDSEY POSNER
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 235.296
2018-04-25SH0107/06/17 STATEMENT OF CAPITAL GBP 235.296
2018-04-23RES12VARYING SHARE RIGHTS AND NAMES
2017-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-13AR0131/05/16 FULL LIST
2016-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 30/05/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSEY ANN POSNER / 30/05/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 30/05/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 30/05/2016
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-26AR0131/05/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-27AR0131/05/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-03AR0131/05/13 FULL LIST
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22AR0131/05/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 31/05/2012
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0131/05/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS BIRGER GREDE / 06/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID CLARK / 06/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0131/05/10 FULL LIST
2010-03-11AR0114/02/10 FULL LIST
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12288aDIRECTOR APPOINTED JENS BIRGER GREDE
2009-06-12288aDIRECTOR APPOINTED MATTHEW DAVID CLARK
2009-06-04RES01ADOPT ARTICLES 27/05/2009
2009-06-04RES12VARYING SHARE RIGHTS AND NAMES
2009-06-04225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-06-04287REGISTERED OFFICE CHANGED ON 04/06/2009 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS
2009-06-0488(2)AD 27/05/09 GBP SI 100@1=100 GBP IC 100/200
2009-05-2688(2)AD 03/03/09 GBP SI 98@1=98 GBP IC 2/100
2009-03-31CERTNMCOMPANY NAME CHANGED INDEPENDENT TALENT BRANDING LIMITED CERTIFICATE ISSUED ON 31/03/09
2009-03-14CERTNMCOMPANY NAME CHANGED TALENT MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 17/03/09
2009-03-02363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-09-30363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDSEY POSNER / 23/09/2008
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-09-06CERTNMCOMPANY NAME CHANGED INDEPENDENT TALENT GROUP LIMITED CERTIFICATE ISSUED ON 06/09/07
2007-05-23CERTNMCOMPANY NAME CHANGED INDEPENDENT TALENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 23/05/07
2007-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to R&C PMK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R&C PMK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-31 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of R&C PMK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&C PMK LIMITED
Trademarks

Trademark applications by R&C PMK LIMITED

R&C PMK LIMITED is the Original Applicant for the trademark ITB ™ (86615243) through the USPTO on the 2015-04-30
Brand consultancy services; Brand positioning services; Marketing; Marketing management advice; Talent agencies management or employment; the above services expressly excluding the organisation of travel related events
Income
Government Income
We have not found government income sources for R&C PMK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as R&C PMK LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where R&C PMK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R&C PMK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R&C PMK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.