Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMG EMEA HOLDINGS LIMITED
Company Information for

RMG EMEA HOLDINGS LIMITED

400 CAPABILITY GREEN, GROUND FLOOR, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3LU,
Company Registration Number
03917701
Private Limited Company
Active

Company Overview

About Rmg Emea Holdings Ltd
RMG EMEA HOLDINGS LIMITED was founded on 2000-01-28 and has its registered office in Luton. The organisation's status is listed as "Active". Rmg Emea Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RMG EMEA HOLDINGS LIMITED
 
Legal Registered Office
400 CAPABILITY GREEN
GROUND FLOOR, CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU
Other companies in HP2
 
Previous Names
SYMON COMMUNICATIONS, LTD.06/02/2014
Filing Information
Company Number 03917701
Company ID Number 03917701
Date formed 2000-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 17:14:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMG EMEA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RMG EMEA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ROY ROBINSON
Company Secretary 2015-09-28
JANA BELL
Director 2015-09-28
ROBERT MICHELSON
Director 2015-03-12
JOE RABAH
Director 2018-01-31
NEIL SUFFOLK
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN BARNETT
Director 2016-02-02 2018-01-31
LOREN BUCK
Director 2015-03-12 2016-03-31
DANIEL HORGAN
Director 2011-02-01 2016-02-02
DAVID ROBERTS
Company Secretary 2015-03-12 2015-09-28
DAVID ROBERTS
Director 2015-03-12 2015-09-28
WILLIAM COLE
Company Secretary 2000-01-28 2015-03-12
WILLIAM COLE
Director 2000-01-28 2015-03-12
JULIE RICHINGS
Director 2011-02-01 2015-03-12
GARRY MCGUIRE
Director 2013-05-23 2014-07-22
CHARLES HENRY ANSLEY
Director 2003-01-01 2013-05-23
TODD BURK FLEMING
Director 2011-02-01 2011-12-01
STEVEN MCCULLOUGH
Director 2008-04-09 2011-02-01
TODD BURK FLEMING
Director 2006-06-30 2008-04-09
NELSON SMELKER
Director 2000-01-28 2006-06-30
JEREMY GARDNER
Director 2000-01-28 2003-01-31
CHUCK ODOM
Director 2000-01-28 2002-11-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-01-28 2000-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 2000-01-28 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANA BELL RMG MEDIA NETWORKS LIMITED Director 2015-09-28 CURRENT 2014-02-25 Active - Proposal to Strike off
JANA BELL RMG NETWORKS LIMITED Director 2015-09-28 CURRENT 1990-09-25 Active
ROBERT MICHELSON RMG NETWORKS LIMITED Director 2015-03-12 CURRENT 1990-09-25 Active
JOE RABAH RMG MEDIA NETWORKS LIMITED Director 2018-01-31 CURRENT 2014-02-25 Active - Proposal to Strike off
JOE RABAH RMG NETWORKS LIMITED Director 2018-01-31 CURRENT 1990-09-25 Active
NEIL SUFFOLK RMG MEDIA NETWORKS LIMITED Director 2016-02-02 CURRENT 2014-02-25 Active - Proposal to Strike off
NEIL SUFFOLK RMG NETWORKS LIMITED Director 2016-02-02 CURRENT 1990-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MR STUART JAMES MITCHELL
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 039177010005
2023-10-02Termination of appointment of Justin Caskey on 2023-10-02
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JUSTIN CASKEY
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02DIRECTOR APPOINTED ANKUR AHLOWALIA
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039177010003
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039177010004
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039177010004
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039177010003
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-29AP03Appointment of Mr. Justin Caskey as company secretary on 2019-08-07
2019-08-29AP01DIRECTOR APPOINTED MR. GEORGE CLOPP
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JANA BELL
2019-08-22TM02Termination of appointment of Shanna Whitley on 2019-08-08
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SUFFOLK
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-01AP03Appointment of Ms Shanna Whitley as company secretary on 2018-11-01
2018-11-01AP01DIRECTOR APPOINTED MR JUSTIN CASKEY
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOE RABAH
2018-11-01TM02Termination of appointment of Robert Roy Robinson on 2018-11-01
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR JOE RABAH
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BARNETT
2017-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 1 Enterprise Way Hemel Hempstead Hertfordshire HP2 7YJ
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LOREN BUCK
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR NEIL SUFFOLK
2016-02-09AP01DIRECTOR APPOINTED MR MARTYN BARNETT
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HORGAN
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-07AP01DIRECTOR APPOINTED MS JANA BELL
2015-10-07AP03SECRETARY APPOINTED MR ROBERT ROY ROBINSON
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS
2015-04-15RES01ADOPT ARTICLES 27/03/2015
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0128/01/15 FULL LIST
2015-03-25AP01DIRECTOR APPOINTED LOREN BUCK
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COLE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RICHINGS
2015-03-13AP03SECRETARY APPOINTED DAVID ROBERTS
2015-03-13AP01DIRECTOR APPOINTED ROBERT MICHELSON
2015-03-13AP01DIRECTOR APPOINTED DAVID ROBERTS
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLE
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM COLE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIE RICHINGS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARRY MCGUIRE
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-25AA01PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0128/01/14 FULL LIST
2014-02-06RES15CHANGE OF NAME 14/01/2014
2014-02-06CERTNMCOMPANY NAME CHANGED SYMON COMMUNICATIONS, LTD. CERTIFICATE ISSUED ON 06/02/14
2014-02-03RES15CHANGE OF NAME 14/01/2014
2014-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANSLEY
2013-06-14AP01DIRECTOR APPOINTED MR GARRY MCGUIRE
2013-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-13AR0128/01/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COLE / 31/01/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY ANSLEY / 31/01/2013
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM COLE / 31/01/2013
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-03-28AR0128/01/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD FLEMING
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-27AP01DIRECTOR APPOINTED MRS JULIE RICHINGS
2011-05-27AP01DIRECTOR APPOINTED MR TODD BURK FLEMING
2011-02-08AR0128/01/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCULLOUGH
2011-02-07AP01DIRECTOR APPOINTED MR DANIEL HORGAN
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-02-25AR0128/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCCULLOUGH / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLE / 01/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY ANSLEY / 01/01/2010
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-06-20288aDIRECTOR APPOINTED STEVEN MCCULLOUGH
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR TODD FLEMING
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM IRONSTONE HOUSE BURRELL ROW BECKENHAM KENT BR3 1AT
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-18RES01ALTER ARTICLES 04/04/2008
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-02-13363(288)DIRECTOR RESIGNED
2007-02-13363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-19363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: WARD MACKENZIE, MACKENZIE HOUSE COACH & HORSES PASSAGE THE PANTILES,TUNBRIDGE WELLS KENT TN2 5NP
2005-02-22363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-01AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-02-04363(288)DIRECTOR RESIGNED
2004-02-04363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2003-04-07288bDIRECTOR RESIGNED
2003-02-08363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-05-02363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-09363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RMG EMEA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RMG EMEA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2007-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-10-22 Satisfied IRONSTONE UK LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMG EMEA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RMG EMEA HOLDINGS LIMITED registering or being granted any patents
Domain Names

RMG EMEA HOLDINGS LIMITED owns 1 domain names.

symon.co.uk  

Trademarks
We have not found any records of RMG EMEA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMG EMEA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RMG EMEA HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RMG EMEA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMG EMEA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RMG EMEA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.