Background WavePink WaveYellow Wave

RMG OPERATIONS LIMITED (04809913)

RMG OPERATIONS LIMITED (04809913) is an active UK company. incorporated on 25 June 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RMG OPERATIONS LIMITED has been registered for 22 years. Current directors include ARMSTRONG, Lucie, FERRIS, Russell William Henry, GRETTON, Edward Peter and 3 others.

Company Number
04809913
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ARMSTRONG, Lucie, FERRIS, Russell William Henry, GRETTON, Edward Peter, MILLS, Nicholas Joseph, MOSS, Timothy Gerard, THURBURN, Ryan David
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMG OPERATIONS LIMITED

RMG OPERATIONS LIMITED is an active company incorporated on 25 June 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RMG OPERATIONS LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

04809913

LTD Company

Age

22 Years

Incorporated 25 June 2003

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 18 September 2025 (6 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

RACING UK LIMITED
From: 17 June 2004To: 14 December 2018
CHELTRADING 370 LIMITED
From: 9 March 2004To: 17 June 2004
HMC ENTERTAINMENT SYSTEMS LIMITED
From: 11 February 2004To: 9 March 2004
CHELTRADING 370 LIMITED
From: 25 June 2003To: 11 February 2004
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, the Met Building 22 Percy Street London W1T 2BU
From: 25 June 2003To: 7 October 2021
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Capital Update
Nov 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Joined
May 13
Funding Round
Dec 13
Director Joined
Jun 14
Funding Round
Jun 14
Director Left
Oct 15
Funding Round
Jan 17
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Oct 25
Director Joined
Jan 26
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

RYSAFFE SECRETARIES

Active
Queen Victoria Street, LondonEC4V 4BE
Corporate secretary
Appointed 14 Mar 2022

ARMSTRONG, Lucie

Active
LondonEC4V 4BE
Born May 1967
Director
Appointed 01 Jan 2026

FERRIS, Russell William Henry

Active
LondonEC4V 4BE
Born October 1979
Director
Appointed 23 Sept 2025

GRETTON, Edward Peter

Active
38-44 Gillingham Street, LondonSW1V 1HU
Born August 1976
Director
Appointed 29 Feb 2012

MILLS, Nicholas Joseph

Active
Gillingham Street, LondonSW1V 2HU
Born October 1971
Director
Appointed 21 Jun 2010

MOSS, Timothy Gerard

Active
5th Floor (South), LondonSW1W 9SP
Born December 1980
Director
Appointed 24 Jan 2024

THURBURN, Ryan David

Active
5th Floor (South), LondonSW1W 9SP
Born November 1984
Director
Appointed 24 Jan 2024

CURRAN, Clodagh Maria

Resigned
Dagmar Road, LondonN4 4PB
Secretary
Appointed 18 Dec 2008
Resigned 30 Sept 2015

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 25 Jun 2003
Resigned 06 Oct 2021

BAZALGETTE, Simon Louis

Resigned
131 Mortlake Road, RichmondTW9 4AW
Born March 1962
Director
Appointed 24 Aug 2004
Resigned 21 Jun 2010

BELLIN, David William

Resigned
The Met Building, LondonW1T 2BU
Born February 1951
Director
Appointed 21 Jun 2010
Resigned 30 Apr 2013

BINNS, Adam Stewart

Resigned
LondonEC4V 4BE
Born June 1974
Director
Appointed 11 Jun 2014
Resigned 31 Mar 2025

BROWN, Andrew

Resigned
Flat 1, 38 Hornton Street, LondonW8 4NT
Born March 1965
Director
Appointed 27 Apr 2004
Resigned 12 Nov 2008

CURRAN, Clodagh Maria

Resigned
38-44, LondonSW1V 1HU
Born April 1967
Director
Appointed 13 May 2013
Resigned 30 Sept 2015

FABRICIUS, Roderick Norwood

Resigned
Westerton House, ChichesterPO18 0PF
Born April 1951
Director
Appointed 24 Mar 2004
Resigned 24 Aug 2004

FARNSWORTH, William Guy

Resigned
Birklea, LauderTD2 6PB
Born July 1968
Director
Appointed 24 Aug 2004
Resigned 21 Jun 2010

FITZGERALD, Richard John Norman

Resigned
2 Chapel Court, Leamington SpaCV32 5ER
Born May 1962
Director
Appointed 08 Sept 2008
Resigned 11 Sept 2020

GOULD, Andrew Nicholas Martin

Resigned
West Dean Farm, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 24 Aug 2004
Resigned 08 Sept 2008

HORDERN, Sarah

Resigned
Wesley House, HungerfordRG17 7DU
Born November 1972
Director
Appointed 24 Aug 2004
Resigned 21 Jun 2010

IGGULDEN, Sally Louise

Resigned
7 Yew Tree Cottages, MaltonYO17 9LQ
Born April 1976
Director
Appointed 24 Aug 2004
Resigned 20 Jul 2006

KERSHAW, Mark James

Resigned
Pembury 41 Stroud Green, NewburyRG14 7NU
Born September 1953
Director
Appointed 22 Mar 2004
Resigned 24 Aug 2004

MEHL, Brian Derrick

Resigned
6 Madison Square, JohannesburgFOREIGN
Born August 1942
Director
Appointed 24 Aug 2004
Resigned 24 Oct 2007

SANDERSON, John Francis

Resigned
Phoenix Lodge Serlby Estates, DoncasterDN10 6BB
Born September 1941
Director
Appointed 01 Aug 2006
Resigned 17 Jun 2010

SANDERSON, John Francis

Resigned
Dunnington House, YorkYO19 5NG
Born September 1941
Director
Appointed 24 Mar 2004
Resigned 24 Aug 2004

SING, Samantha Geraldine

Resigned
LondonEC4V 4BE
Born September 1979
Director
Appointed 28 Mar 2022
Resigned 13 Oct 2023

STEVENSON, Martin James

Resigned
The Met Building, LondonW1T 2BU
Born July 1964
Director
Appointed 21 Jun 2010
Resigned 04 Nov 2024

WYATT, Alan Will

Resigned
Abbey Willows, Chipping NortonOX7 7DD
Born January 1942
Director
Appointed 24 Aug 2004
Resigned 21 Jun 2010

STOORNE INCORPORATIONS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 25 Jun 2003
Resigned 22 Mar 2004

STOORNE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee director
Appointed 25 Jun 2003
Resigned 22 Mar 2004

Persons with significant control

1

22 Percy Street, LondonW1T 2BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 August 2022
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 March 2022
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
7 October 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Resolution
14 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
14 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Memorandum Articles
19 June 2014
MEM/ARTSMEM/ARTS
Resolution
19 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
24 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
13 June 2012
MG01MG01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 November 2011
SH19Statement of Capital
Legacy
29 November 2011
SH20SH20
Legacy
29 November 2011
CAP-SSCAP-SS
Resolution
29 November 2011
RESOLUTIONSResolutions
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Resolution
30 June 2010
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
30 June 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
30 March 2010
MG02MG02
Legacy
30 March 2010
MG02MG02
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
287Change of Registered Office
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
2 March 2005
353353
Resolution
20 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
363aAnnual Return
Certificate Change Of Name Company
17 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
287Change of Registered Office
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
353353
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Incorporation Company
25 June 2003
NEWINCIncorporation