Background WavePink WaveYellow Wave

RETAIL MEDIA SERVICES 2 LTD (07886594)

RETAIL MEDIA SERVICES 2 LTD (07886594) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RETAIL MEDIA SERVICES 2 LTD has been registered for 14 years. Current directors include FRANKS, Simon Elliot, REDBUS OUTDOOR LIMITED.

Company Number
07886594
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
8 Bedford Square, London, WC1B 3RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FRANKS, Simon Elliot, REDBUS OUTDOOR LIMITED
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAIL MEDIA SERVICES 2 LTD

RETAIL MEDIA SERVICES 2 LTD is an active company incorporated on 19 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RETAIL MEDIA SERVICES 2 LTD was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07886594

LTD Company

Age

14 Years

Incorporated 19 December 2011

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

REDBUS RETAIL SERVICES LIMITED
From: 19 December 2011To: 27 February 2024
Contact
Address

8 Bedford Square London, WC1B 3RA,

Previous Addresses

34 Percy Street London W1T 2DG England
From: 23 October 2024To: 16 December 2025
Unit 1 Metropolitan Park Bristol Road Greenford UB6 8UW England
From: 20 January 2021To: 23 October 2024
Orwell House 16-18 Berners Street London W1T 3LN
From: 19 December 2011To: 20 January 2021
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Nov 20
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRANKS, Simon Elliot

Active
Percy Street, LondonW1T 2DG
Born August 1971
Director
Appointed 24 May 2023

REDBUS OUTDOOR LIMITED

Active
16-18 Berners Street, LondonW1T 3LN
Corporate director
Appointed 30 Sept 2014

BORSON, Stefan Leon

Resigned
16-18 Berners Street, LondonW1T 3LN
Born March 1975
Director
Appointed 19 Dec 2011
Resigned 19 Feb 2015

LANE, James Steven

Resigned
Metropolitan Park, GreenfordUB6 8UW
Born June 1975
Director
Appointed 19 Feb 2015
Resigned 18 Apr 2023

Persons with significant control

1

Berners Street, LondonW1T 3LN

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
6 January 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Auditors Resignation Limited Company
20 August 2015
AA03AA03
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 September 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Incorporation Company
19 December 2011
NEWINCIncorporation