RESPONSE ADVERTISING INTERNATIONAL LIMITED

Address:
21 1st Floor,manor House, Soho Square, London, W1D 3QP, England

RESPONSE ADVERTISING INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02009443. The registration start date is April 11, 1986. The current status is Active.

Company Overview

Company Number 02009443
Company Name RESPONSE ADVERTISING INTERNATIONAL LIMITED
Registered Address 21 1st Floor,manor House
Soho Square
London
W1D 3QP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-04-11
Account Category SMALL
Account Ref Day 30
Account Ref Month 1
Accounts Due Date 2021-10-30
Accounts Last Update 2020-01-31
Returns Due Date 2017-04-12
Returns Last Update 2016-03-15
Confirmation Statement Due Date 2021-04-26
Confirmation Statement Last Update 2020-03-15
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies

Office Location

Address 21 1ST FLOOR,MANOR HOUSE
SOHO SQUARE
Post Town LONDON
Post Code W1D 3QP
Country ENGLAND

Companies with the same location

Entity Name Office Address
MEDIA CAMPAIGN GROUP LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CIRCUS GROUP LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN HOLDINGS LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
TV ADVERTISING AGENCY LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN SERVICES LIMITED 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
FREEWAY MEDIA LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
PROLETARIAT LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England
FRONTLINE MEDIA LTD 21 1st Floor,manor House, Soho Square, London, W1D 3QP, England

Companies with the same post code

Entity Name Office Address
CORE RESIDENTIAL LTD 21 Soho Square Soho Square, C/o Chalkhill Partners LLP, London, W1D 3QP, England
CHALKHILL PARTNERS LLP 21 Soho Square, London, W1D 3QP, England
VILLAGE GREEN MEDIA LIMITED 1st Floor, 21, Soho Square, London, W1D 3QP, England
BYGRAVES BUSHELL VALLADARES & SHELDON LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
CLEAR MEDIA LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
W1 OUTDOOR LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
MEDIA CAMPAIGN LIMITED 21 1st Floor, Manor House, Soho Square, London, W1D 3QP, England
MADISON BELL LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
CONTENT TV LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England
RESPONSE ADVERTISING LIMITED 21 1st Floor Manor House, Soho Square, London, W1D 3QP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POULTON, Myles Nicholas Director (Active) 27 Henley Drive, Coombe, London, United Kingdom, KT2 7EB October 1969 /
22 January 2010
British /
United Kingdom
Company Director
LANCASTER, Alan John Secretary (Resigned) 54 Talbot Road, Hatfield, Hertfordshire, AL10 0QY /
4 November 1998
/
MILLHAM, David Harry Secretary (Resigned) 10 Orange Street, London, United Kingdom, WC2H 7DQ /
1 August 2004
/
MISTRY, Vijay Secretary (Resigned) 20 Orange Street, London, United Kingdom, WC2H 7EF /
22 January 2010
/
PERRY, Raymond Lawrence Secretary (Resigned) Cadogan The Limes Onehouse, Stowmarket, Suffolk, IP14 3XA /
/
HODGSON, Wilfred Barrie Director (Resigned) 10 Orange Street, London, United Kingdom, WC2H 7DQ January 1941 /
British /
United Kingdom
Advertising Agent
KNIGHT, Amanda Director (Resigned) 42 Fordington Road, London, United Kingdom, N6 4TD January 1964 /
9 September 2011
British /
England
Company Director
KNIGHT, Peter William Director (Resigned) 39 Etchingham Park Road, Finchley, London, United Kingdom, N3 2DU March 1960 /
22 January 2010
British /
United Kingdom
Company Director
MISTRY, Vijay Director (Resigned) 20 Orange Street, London, United Kingdom, WC2H 7EF April 1963 /
22 January 2010
British /
United Kingdom
Accountant
PERRY, Raymond Lawrence Director (Resigned) Cadogan The Limes Onehouse, Stowmarket, Suffolk, IP14 3XA October 1941 /
British /
Director & Secretary
ROE, Steven Nicholas Director (Resigned) 66 Chandos Road, Finchley, London, N2 9AP June 1957 /
British /
United Kingdom
Designer

Competitor

Search similar business entities

Post Town LONDON
Post Code W1D 3QP
SIC Code 73110 - Advertising agencies

Improve Information

Please provide details on RESPONSE ADVERTISING INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches