Background WavePink WaveYellow Wave

MEDIA HOUSE RTM COMPANY LIMITED (13416862)

MEDIA HOUSE RTM COMPANY LIMITED (13416862) is an active UK company. incorporated on 24 May 2021. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. MEDIA HOUSE RTM COMPANY LIMITED has been registered for 4 years. Current directors include MCCARTHY, Thomas Patrick, MCDONALD, Lawrence Patrick, O'MALLEY, William and 3 others.

Company Number
13416862
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2021
Age
4 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCARTHY, Thomas Patrick, MCDONALD, Lawrence Patrick, O'MALLEY, William, ROSS, Alastair Boyd, SMEDLEY, Nicola, STARK, William Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA HOUSE RTM COMPANY LIMITED

MEDIA HOUSE RTM COMPANY LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MEDIA HOUSE RTM COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13416862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

9 Margarets Buildings Bath, BA1 2LP,

Previous Addresses

4 Chapel Row Bath BA1 1HN England
From: 28 March 2022To: 24 November 2022
3 Chapel Row Bath BA1 1HN United Kingdom
From: 24 May 2021To: 28 March 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BATH LEASEHOLD MANAGEMENT LTD

Active
Margarets Buildings, BathBA1 2LP
Corporate secretary
Appointed 24 May 2021

MCCARTHY, Thomas Patrick

Active
Margarets Buildings, BathBA1 2LP
Born December 1961
Director
Appointed 24 May 2021

MCDONALD, Lawrence Patrick

Active
Margarets Buildings, BathBA1 2LP
Born March 1973
Director
Appointed 01 Jun 2022

O'MALLEY, William

Active
Margarets Buildings, BathBA1 2LP
Born February 1982
Director
Appointed 03 Oct 2025

ROSS, Alastair Boyd

Active
Margarets Buildings, BathBA1 2LP
Born January 1947
Director
Appointed 13 May 2022

SMEDLEY, Nicola

Active
Margarets Buildings, BathBA1 2LP
Born August 1962
Director
Appointed 24 May 2021

STARK, William Robert

Active
Margarets Buildings, BathBA1 2LP
Born October 1995
Director
Appointed 07 Oct 2025

ALDRIDGE, David Richard Mark

Resigned
Margarets Buildings, BathBA1 2LP
Born February 1959
Director
Appointed 24 May 2021
Resigned 23 Feb 2026

KNOX, Olivia Jayne

Resigned
Margarets Buildings, BathBA1 2LP
Born January 1982
Director
Appointed 24 May 2021
Resigned 07 Aug 2025

O'MALLEY, William

Resigned
Chapel Row, BathBA1 1HN
Born February 1982
Director
Appointed 24 May 2021
Resigned 16 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Incorporation Company
24 May 2021
NEWINCIncorporation