Running Man Two Limited

General information

Name:

Running Man Two Ltd

Office Address:

Unicorn House First Floor Front 221-222 Shoreditch High St E1 6PJ London

Number: 07302874

Incorporation date: 2010-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Running Man Two Limited with Companies House Reg No. 07302874 has been on the market for 14 years. This Private Limited Company is located at Unicorn House First Floor Front, 221-222 Shoreditch High St in London and its zip code is E1 6PJ. This business's principal business activity number is 73110: Advertising agencies. The latest filed accounts documents were submitted for the period up to 2022-07-31 and the latest annual confirmation statement was released on 2023-07-02.

There seems to be a group of two directors supervising this specific business at present, specifically Terence T. and James T. who have been doing the directors obligations for 14 years. In order to support the directors in their duties, the abovementioned business has been using the skills of Terence T. as a secretary since July 2010.

Financial data based on annual reports

Company staff

Terence T.

Role: Secretary

Appointed: 02 July 2010

Latest update: 3 February 2024

Terence T.

Role: Director

Appointed: 02 July 2010

Latest update: 3 February 2024

James T.

Role: Director

Appointed: 02 July 2010

Latest update: 3 February 2024

People with significant control

The companies with significant control over the firm are as follows: The Rm2l Employees Trustee Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in London at Shoreditch High Street, E1 6PJ and was registered as a PSC under the reg no 13145633. James T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

The Rm2l Employees Trustee Limited
Address: 221-222 Shoreditch High Street, London, E1 6PJ, England
Legal authority Companies Act
Legal form Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 13145633
Notified on 20 September 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
James T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence T.
Notified on 6 April 2016
Ceased on 20 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 March 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 April 2013
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2023/09/01 director's details were changed (CH01)
filed on: 4th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Lord Roberts Avenue

Post code:

SS9 1NE

City / Town:

Leigh On Sea

HQ address,
2013

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2014

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2015

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

HQ address,
2016

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Accountant/Auditor,
2013 - 2014

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Accountant/Auditor,
2012

Name:

Pinnacle Accountancy Services Ltd

Address:

198 Hockley Road

Post code:

SS6 8ET

City / Town:

Rayleigh

Accountant/Auditor,
2016 - 2015

Name:

Hudson Thp Limited

Address:

361 Rayleigh Road Eastwood

Post code:

SS9 5PS

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Closest Companies - by postcode