Background WavePink WaveYellow Wave

R&C PMK LIMITED (06102678)

R&C PMK LIMITED (06102678) is an active UK company. incorporated on 14 February 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. R&C PMK LIMITED has been registered for 19 years. Current directors include PITCHER, Matthew, TOPPING, Simon.

Company Number
06102678
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PITCHER, Matthew, TOPPING, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&C PMK LIMITED

R&C PMK LIMITED is an active company incorporated on 14 February 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. R&C PMK LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06102678

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

INDEPENDENT TALENT BRANDS LIMITED
From: 31 March 2009To: 3 January 2023
INDEPENDENT TALENT BRANDING LIMITED
From: 17 March 2009To: 31 March 2009
TALENT MEDIA GROUP LIMITED
From: 6 September 2007To: 17 March 2009
INDEPENDENT TALENT GROUP LIMITED
From: 23 May 2007To: 6 September 2007
INDEPENDENT TALENT MANAGEMENT LIMITED
From: 14 February 2007To: 23 May 2007
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD England
From: 8 May 2018To: 2 October 2020
Biscuit Building 10 Redchurch Street London E2 7DD
From: 1 April 2026To: 8 May 2018
135 Bishopsgate London EC2M 3AN England
From: 14 February 2007To: 1 April 2026
Timeline

23 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Apr 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
May 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jun 21
Director Left
Jun 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Mar 24
Director Joined
Apr 24
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BEAN, Louise

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 30 Apr 2018

PITCHER, Matthew

Active
90-100 Southwark Street, LondonSE1 0SW
Born May 1984
Director
Appointed 28 Mar 2024

TOPPING, Simon

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1973
Director
Appointed 02 Jul 2020

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Secretary
Appointed 14 Feb 2007
Resigned 30 Apr 2018

BENT, Simon James

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born January 1976
Director
Appointed 30 Apr 2018
Resigned 02 Jul 2020

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 27 May 2009
Resigned 30 Apr 2018

EHRENKRANZ, Jeff Sean

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born February 1972
Director
Appointed 30 Apr 2018
Resigned 27 Sept 2019

GREDE, Jens Birger

Resigned
10 Redchurch Street, LondonE2 7DD
Born February 1978
Director
Appointed 27 May 2009
Resigned 30 Apr 2018

HEATH, Barrie Duncan

Resigned
Whitfield Street, LondonW1T 2RH
Born June 1946
Director
Appointed 14 Feb 2007
Resigned 30 Apr 2018

OWENS, Mark

Resigned
Bishopsgate, LondonEC2M 3AN
Born August 1959
Director
Appointed 30 Apr 2018
Resigned 01 Mar 2024

PAUL-CODY, Cynthia Elaine

Resigned
Bishopsgate, LondonEC2M 3AN
Born May 1962
Director
Appointed 10 Jan 2020
Resigned 03 Apr 2023

PITCHER, Matthew

Resigned
Bishopsgate, LondonEC2M 3AN
Born May 1984
Director
Appointed 30 Apr 2018
Resigned 28 Jun 2022

POSNER, Lyndsey Ann

Resigned
Whitfield Street, LondonW1T 2RH
Born April 1953
Director
Appointed 14 Feb 2007
Resigned 30 Apr 2018

SHULDHAM, Emma

Resigned
Bishopsgate, LondonEC2M 3AN
Born December 1982
Director
Appointed 30 Apr 2018
Resigned 18 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2018
Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021
Whitfield Street, LondonW1T 2RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
11 June 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2020
AAAnnual Accounts
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
2 July 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
225Change of Accounting Reference Date
Legacy
4 June 2009
287Change of Registered Office
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2007
NEWINCIncorporation