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

RARA MEDIA LIMITED

14 HANOVER SQUARE, LONDON, W1S,
Company Registration Number
07708943
Private Limited Company
Dissolved

Dissolved 2015-05-19

Company Overview

About Rara Media Ltd
RARA MEDIA LIMITED was founded on 2011-07-18 and had its registered office in 14 Hanover Square. The company was dissolved on the 2015-05-19 and is no longer trading or active.

Key Data
Company Name
RARA MEDIA LIMITED
 
Legal Registered Office
14 HANOVER SQUARE
LONDON
W1S
Other companies in W1S
 
Previous Names
HAL (NO 18) LIMITED12/12/2011
Filing Information
Company Number 07708943
Date formed 2011-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-05-19
Type of accounts GROUP
Last Datalog update: 2015-09-10 04:48:48
Primary Source:Companies House
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.
Companies with same name RARA MEDIA LIMITED
The following companies were found which have the same name as RARA MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RARA MEDIA GROUP LIMITED HANOVER HOUSE 14 HANOVER SQUARE 14 HANOVER SQUARE LONDON W1S 1HP Dissolved Company formed on the 2004-10-22
RARA MEDIA, LLC 906 NW 12TH AVE GAINESVILLE FL 32601 Active Company formed on the 2020-11-09

Company Officers of RARA MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHRISTIAN RICHARD BELL
Director 2013-04-10
DOUGLAS FISACKERLY IMRIE
Director 2013-07-04
MARK STEPHEN KNIGHT
Director 2013-09-24
ROBERT JOHN LEWIS
Director 2011-07-18
PHILIP ANTHONY SANT
Director 2013-09-24
FREDERICK JOHN SINCLAIR-BROWN
Director 2013-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES ANDREW MASSEY
Director 2012-05-30 2013-04-09
MARK STEPHEN KNIGHT
Director 2012-03-01 2013-03-07
JEFFREY RODGERS HUGHES
Director 2011-07-18 2013-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHRISTIAN RICHARD BELL THE EDUCATIONAL RECORDING AGENCY LIMITED Director 2018-01-18 CURRENT 1989-09-15 Active
DOUGLAS FISACKERLY IMRIE STAGE ENTERPRISES LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
DOUGLAS FISACKERLY IMRIE STAGE LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
DOUGLAS FISACKERLY IMRIE OMNIFONE GROUP LIMITED Director 2016-04-19 CURRENT 2007-05-04 In Administration/Administrative Receiver
DOUGLAS FISACKERLY IMRIE OMNIFONE LIMITED Director 2015-07-29 CURRENT 2003-01-14 In Administration/Administrative Receiver
DOUGLAS FISACKERLY IMRIE RARA MEDIA GROUP LIMITED Director 2014-07-03 CURRENT 2004-10-22 Dissolved 2016-06-21
DOUGLAS FISACKERLY IMRIE MISLAID ROGUE LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
ROBERT JOHN LEWIS WE (NEWFIELD) HOLDINGS LTD Director 2014-12-22 CURRENT 2006-06-28 Dissolved 2017-04-18
ROBERT JOHN LEWIS WIND ENERGY (NEWFIELD) LIMITED Director 2014-12-22 CURRENT 2005-01-14 Dissolved 2017-02-28
ROBERT JOHN LEWIS MAGIC MEDIA WORKS LIMITED Director 2014-06-19 CURRENT 2014-05-23 Active
PHILIP ANTHONY SANT OMNIFONE GROUP LIMITED Director 2007-05-15 CURRENT 2007-05-04 In Administration/Administrative Receiver
PHILIP ANTHONY SANT OMNIFONE LIMITED Director 2003-09-04 CURRENT 2003-01-14 In Administration/Administrative Receiver
PHILIP ANTHONY SANT MOTOLINK LIMITED Director 2001-10-24 CURRENT 2001-10-02 Dissolved 2013-11-19
FREDERICK JOHN SINCLAIR-BROWN CHURCHLAKE CARE LTD Director 2017-09-18 CURRENT 2016-05-17 In Administration
FREDERICK JOHN SINCLAIR-BROWN CHURCH LAKE LIMITED Director 2017-07-06 CURRENT 2017-06-22 In Administration/Administrative Receiver
FREDERICK JOHN SINCLAIR-BROWN CAPITAL CUISINE DELIVERY LIMITED Director 2013-03-12 CURRENT 2013-03-01 Dissolved 2015-03-10
FREDERICK JOHN SINCLAIR-BROWN RASTAMOUSE LIVE LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2016-03-08
FREDERICK JOHN SINCLAIR-BROWN ONE WORLD INVESTMENTS UK LIMITED Director 2012-09-11 CURRENT 2011-08-03 Active

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
2015-05-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-26DS01APPLICATION FOR STRIKING-OFF
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 8980.73
2014-07-24AR0118/07/14 FULL LIST
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY SANT / 14/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 14/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN KNIGHT / 14/01/2014
2013-09-25AP01DIRECTOR APPOINTED MR PHILIP ANTHONY SANT
2013-09-25AP01DIRECTOR APPOINTED MR MARK STEPHEN KNIGHT
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-07-19AR0118/07/13 FULL LIST
2013-07-19SH0121/05/13 STATEMENT OF CAPITAL GBP 8980.73
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 27/05/2013
2013-07-08AP01DIRECTOR APPOINTED MR DOUGLAS FISACKERLY IMRIE
2013-07-08AP01DIRECTOR APPOINTED FREDERICK JOHN SINCLAIR-BROWN
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 077089430002
2013-04-19AP01DIRECTOR APPOINTED JEREMY CHRISTIAN RICHARD BELL
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MASSEY
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT
2013-03-06SH0101/02/13 STATEMENT OF CAPITAL GBP 8922.7
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUGHES
2013-01-24AA01PREVSHO FROM 31/07/2012 TO 30/04/2012
2012-12-10SH0123/10/12 STATEMENT OF CAPITAL GBP 8905.29
2012-12-10SH0123/10/12 STATEMENT OF CAPITAL GBP 8888.5
2012-12-10SH0123/10/12 STATEMENT OF CAPITAL GBP 8900.1
2012-12-10SH0123/10/12 STATEMENT OF CAPITAL GBP 8876.9
2012-12-07SH0123/10/12 STATEMENT OF CAPITAL GBP 8900.49
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8862
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8865.3
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8865.09
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8862.18
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8861.04
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8848.07
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8849.44
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8848.19
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8841.89
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8841.71
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8849.15
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8840.76
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8841.93
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8847.73
2012-11-16SH0122/10/12 STATEMENT OF CAPITAL GBP 8847.88
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 7830.22
2012-10-02SH0101/10/12 STATEMENT OF CAPITAL GBP 8840.69
2012-09-28SH0128/09/12 STATEMENT OF CAPITAL GBP 7660.88
2012-09-28SH0127/09/12 STATEMENT OF CAPITAL GBP 7546.67
2012-09-28SH0126/09/12 STATEMENT OF CAPITAL GBP 7410.26
2012-07-24AR0118/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ANDREW MASSEY / 30/05/2012
2012-05-31AP01DIRECTOR APPOINTED NICHOLAS JAMES ANDREW MASSEY
2012-05-09ANNOTATIONClarification
2012-05-09RP04SECOND FILING FOR FORM SH01
2012-05-09RP04SECOND FILING FOR FORM SH01
2012-03-05AP01DIRECTOR APPOINTED MR MARK STEPHEN KNIGHT
2011-12-16MEM/ARTSARTICLES OF ASSOCIATION
2011-12-12CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-12CERTNMCOMPANY NAME CHANGED HAL (NO 18) LIMITED CERTIFICATE ISSUED ON 12/12/11
2011-12-09SH0119/09/11 STATEMENT OF CAPITAL GBP 7260.73
2011-12-09SH0119/09/11 STATEMENT OF CAPITAL GBP 76.77
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-04RES01ADOPT ARTICLES 27/07/2011
2011-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RARA MEDIA 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 RARA MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Outstanding OMNIFONE LIMITED
DEBENTURE 2011-11-25 Outstanding OMNIFONE LIMITED
Intangible Assets
Patents
We have not found any records of RARA MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RARA MEDIA LIMITED
Trademarks
We have not found any records of RARA MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RARA MEDIA 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 (70100 - Activities of head offices) as RARA MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RARA MEDIA 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 RARA MEDIA 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 RARA MEDIA 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.