ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R/GA Media Group Limited

R/GA Media Group Limited is an active company incorporated on 29 March 1989 with the registered office located in Altrincham, Greater Manchester. R/GA Media Group Limited was registered 36 years ago.
Status
Active
Active since 18 years ago
Company No
02366324
Private limited company
Age
36 years
Incorporated 29 March 1989
Size
Unreported
Confirmation
Submitted
Dated 27 February 2025 (9 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 29 Jul 2025 (4 months ago)
Previous address was 135 Bishopsgate London EC2M 3TP England
Telephone
02070713300
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chair • American • Lives in United States • Born in May 1976
Director • Ceo • Canadian • Lives in United States • Born in Jan 1975
TL Spark UK Holding Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Year9 Ltd
Robin Andrew Forbes, Tiffany Rolfe, and 1 more are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ige Dollar Treasury Services
Oakwood Corporate Secretary Limited is a mutual person.
Active
Cadihayes Services (No 3) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£11.41M
Increased by £1.5M (+15%)
Employees
63
Decreased by 5 (-7%)
Total Assets
£8.36M
Decreased by £23K (-0%)
Total Liabilities
-£30.38M
Increased by £4.29M (+16%)
Net Assets
-£22.02M
Decreased by £4.32M (+24%)
Debt Ratio (%)
363%
Increased by 52.19% (+17%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 25 Nov 2025
Registered Address Changed
4 Months Ago on 29 Jul 2025
Oakwood Corporate Secretary Limited Appointed
4 Months Ago on 24 Jul 2025
Tl Spark Uk Holding Ltd. (PSC) Appointed
9 Months Ago on 28 Feb 2025
Ipg Holdings (Uk) Limited (PSC) Resigned
9 Months Ago on 28 Feb 2025
Louise Bean Resigned
9 Months Ago on 28 Feb 2025
Robert Jesus Dobson Resigned
9 Months Ago on 28 Feb 2025
Tiffany Rolfe Appointed
9 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 27 Feb 2025
Subsidiary Accounts Submitted
1 Year Ago on 23 Nov 2024
Get Credit Report
Discover R/GA Media Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 25 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 25 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 25 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 25 Nov 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 July 2025
Submitted on 29 Jul 2025
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 July 2025
Submitted on 29 Jul 2025
Appointment of Tiffany Rolfe as a director on 28 February 2025
Submitted on 13 Mar 2025
Termination of appointment of Robert Jesus Dobson as a director on 28 February 2025
Submitted on 13 Mar 2025
Termination of appointment of Louise Bean as a secretary on 28 February 2025
Submitted on 13 Mar 2025
Cessation of Ipg Holdings (Uk) Limited as a person with significant control on 28 February 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year