Background WavePink WaveYellow Wave

RTL GROUP SUPPORT SERVICES LIMITED (00889123)

RTL GROUP SUPPORT SERVICES LIMITED (00889123) is an active UK company. incorporated on 6 October 1966. with registered office in 1 Stephen Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RTL GROUP SUPPORT SERVICES LIMITED has been registered for 59 years. Current directors include BAUER, Bjorn Christian, DE FIERLANT DORMER, Edouard Alain Marie Ghislain.

Company Number
00889123
Status
active
Type
ltd
Incorporated
6 October 1966
Age
59 years
Address
1 Stephen Street, W1T 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAUER, Bjorn Christian, DE FIERLANT DORMER, Edouard Alain Marie Ghislain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTL GROUP SUPPORT SERVICES LIMITED

RTL GROUP SUPPORT SERVICES LIMITED is an active company incorporated on 6 October 1966 with the registered office located in 1 Stephen Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RTL GROUP SUPPORT SERVICES LIMITED was registered 59 years ago.(SIC: 70100)

Status

active

Active since 59 years ago

Company No

00889123

LTD Company

Age

59 Years

Incorporated 6 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

RTL GROUP SYSTEMS LIMITED
From: 22 May 2007To: 3 September 2010
RTL GROUP LIMITED
From: 10 January 2007To: 22 May 2007
IP INTERMEDIATION (UK) LIMITED
From: 21 April 1998To: 10 January 2007
HAVAS INTERMEDIATION (UK) LIMITED
From: 3 October 1996To: 21 April 1998
INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED
From: 28 June 1991To: 3 October 1996
BRISTOL INDUSTRIAL SECURITIES LIMITED
From: 6 October 1966To: 28 June 1991
Contact
Address

1 Stephen Street London , W1T 1AL,

Timeline

10 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Oct 66
Director Left
Aug 10
Director Joined
Aug 10
Funding Round
Mar 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

BAUER, Bjorn Christian

Active
1 Stephen StreetW1T 1AL
Born September 1979
Director
Appointed 16 Jun 2023

DE FIERLANT DORMER, Edouard Alain Marie Ghislain

Active
1 Stephen StreetW1T 1AL
Born September 1964
Director
Appointed 01 Jan 2026

FARNABY, Helen Linda

Resigned
Stephen Street, LondonW1T 1AL
Secretary
Appointed 28 Nov 2003
Resigned 31 May 2016

GIBSON, Carolyn Ann

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 01 Jun 2016
Resigned 23 Aug 2016

MCHATTON, Michael Terence

Resigned
233 New Kings Road, LondonSW6 4XE
Secretary
Appointed N/A
Resigned 04 May 1993

MORETON, Jacqueline Frances

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 24 Aug 2016
Resigned 14 Nov 2016

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Secretary
Appointed 23 Jul 1993
Resigned 12 Jul 2000

SPEVACK, Tracey Jane

Resigned
1 Stephen StreetW1T 1AL
Secretary
Appointed 15 Nov 2016
Resigned 26 Oct 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 03 Jun 2004

BEISHEIM, Klaus Michael

Resigned
Pocasso-Platz 1, Cologne 506079
Born February 1962
Director
Appointed 30 Jul 2010
Resigned 16 Jun 2023

BROWN, Peter Malcolm

Resigned
Chartfield, DorkingRH4 3LG
Born August 1958
Director
Appointed 28 Nov 2003
Resigned 11 Oct 2005

COURT, Philippe Charles, Marie-Francois

Resigned
21 Avenue Cardinal De Retz, FranceFOREIGN
Born January 1955
Director
Appointed 04 Oct 1994
Resigned 09 Apr 1998

DE FIERLANT DORMER, Edouard

Resigned
1 Rue De Suzerain, Libramont Chevigny
Born December 1965
Director
Appointed 05 Mar 2002
Resigned 28 Nov 2003

GERVAIS, Guy

Resigned
1 Rue Du Sud, Clamart 92140
Born February 1942
Director
Appointed N/A
Resigned 28 Feb 1996

GRANT, Robert Raymond

Resigned
29 Rosecroft Walk, PinnerHA5 1LJ
Born June 1968
Director
Appointed 28 Nov 2003
Resigned 30 Jul 2010

HARDY, Jean Gerard

Resigned
14 Avenue Egle, Paris78600
Born August 1944
Director
Appointed N/A
Resigned 01 Jul 1994

HEGGEN, Elmar

Resigned
1 Stephen StreetW1T 1AL
Born January 1968
Director
Appointed 16 Jun 2023
Resigned 31 Dec 2025

HILL, Alexander James

Resigned
21 Old Devonshire Road, LondonSW12 9RD
Born June 1972
Director
Appointed 23 Nov 2005
Resigned 13 Apr 2007

JOSEPH, Julien

Resigned
40 Avenue Grand Duc Jean, Olm L-8323
Born January 1947
Director
Appointed 27 Jul 1999
Resigned 28 Nov 2003

KETTLER, Oliver

Resigned
23 Rue Jean Pierre Brasseur, LuxembourgFOREIGN
Born December 1965
Director
Appointed 05 Mar 2002
Resigned 28 Nov 2003

LABRANCHE, Patrick

Resigned
23 Rue De L Eifel, Arlon B-6700
Born July 1965
Director
Appointed 27 Jul 1999
Resigned 28 Feb 2002

LAUREYSSENS, Pierre Henri

Resigned
20 Im Hoir Bocq, Oberpallen L-8552
Born July 1966
Director
Appointed 27 Jul 1999
Resigned 12 Mar 2002

ODRISCOLL, Donnach

Resigned
15 Marloes Road, LondonW8 6LQ
Born February 1963
Director
Appointed 09 Apr 1998
Resigned 27 Jul 1999

PASCAUD, Vincent Jean Hubert

Resigned
39 Rue Rham, L-6142 Junglinster
Born August 1966
Director
Appointed 30 Apr 2007
Resigned 15 Sept 2023

RHEIMS, Olivier

Resigned
31 Boulevard De Bonne Nouvelle, Paris75002
Born September 1951
Director
Appointed 28 Feb 1996
Resigned 27 Jul 1999

TINGAY, Sarah Frances Hamilton

Resigned
23 Rokesly Avenue, LondonN8 8NS
Born July 1956
Director
Appointed 28 Nov 2003
Resigned 30 Apr 2007

VIGNOLLE, Jean Pierre

Resigned
52 Rue Etiemme Dolet, Malakoff
Born November 1945
Director
Appointed N/A
Resigned 27 Jul 1999

Persons with significant control

1

Avenue Jacques Georgin 2, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Legacy
20 January 2026
ANNOTATIONANNOTATION
Legacy
20 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Full
6 June 2023
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
28 July 2021
GUARANTEE2GUARANTEE2
Legacy
28 July 2021
PARENT_ACCPARENT_ACC
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
28 July 2021
GUARANTEE2GUARANTEE2
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Auditors Resignation Company
18 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2011
AR01AR01
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
3 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2007
363aAnnual Return
Certificate Change Of Name Company
10 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
353353
Auditors Resignation Company
30 December 2004
AUDAUD
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 December 2003
363aAnnual Return
Legacy
28 October 2003
244244
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
13 December 2002
363aAnnual Return
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
244244
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
363aAnnual Return
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
29 September 1999
244244
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1998
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
21 November 1997
CERT15CERT15
Resolution
21 November 1997
RESOLUTIONSResolutions
Legacy
21 November 1997
OCPRIOCPRI
Accounts With Accounts Type Full Group
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
244244
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
5 July 1995
AAAnnual Accounts
Resolution
5 February 1995
RESOLUTIONSResolutions
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
22 August 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Legacy
22 August 1993
288288
Accounts With Accounts Type Full Group
20 August 1993
AAAnnual Accounts
Legacy
2 June 1993
287Change of Registered Office
Miscellaneous
23 April 1993
MISCMISC
Resolution
22 April 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
363x363x
Legacy
12 January 1993
244244
Resolution
29 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Miscellaneous
18 September 1992
MISCMISC
Legacy
13 July 1992
288288
Legacy
28 January 1992
88(2)R88(2)R
Legacy
5 December 1991
363x363x
Legacy
17 October 1991
244244
Miscellaneous
29 August 1991
MISCMISC
Miscellaneous
29 August 1991
MISCMISC
Legacy
29 August 1991
123Notice of Increase in Nominal Capital
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
12 August 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
88(2)R88(2)R
Legacy
31 July 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 June 1991
AUDAUD
Legacy
13 June 1991
287Change of Registered Office
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
4 December 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
22 March 1989
363363
Legacy
7 December 1987
288288
Legacy
7 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Legacy
27 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Incorporation Company
6 October 1966
NEWINCIncorporation