RESPONSE GLOBAL MEDIA LIMITED

Active London

Dormant Company

0 employees website.com
Dormant Company
R

RESPONSE GLOBAL MEDIA LIMITED

Dormant Company

Founded 21 Feb 2007 Active London, England 0 employees website.com
Dormant Company
Accounts Submitted 17 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 22 Jul 2025 Next due 10 Jul 2026 2 months remaining
Net assets £98
Total assets £98
Total Liabilities £0
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

100 Wood Street London EC2V 7AN England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RESPONSE GLOBAL MEDIA LIMITED (06123092), an active company based in London, England. Incorporated 21 Feb 2007. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

N/A

Net Assets

£98.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £600 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
30 Sept 20152£600£300

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (5)

Pei Media Limited
100.0%
74
Marianda Quadakkers
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Pei Media Limited

United Kingdom

Active
Notified 30 Jul 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Hugh Sebastian Wheelan

Ceased 30 Jul 2021

Ceased

Antony Campbell Hay

Ceased 30 Jul 2021

Ceased
Ceased

Group Structure

Group Structure

BABYLON FINCO LIMITED united kingdom
BABYLON TOPCO LIMITED united kingdom
BABYLON BIDCO LIMITED united kingdom
KIRK TOPCO LIMITED united kingdom
KIRK MIDCO 1 LIMITED united kingdom
KIRK MIDCO 2 LIMITED united kingdom
KIRK BIDCO LIMITED united kingdom
PEI GROUP LTD united kingdom
PEI MEDIA LIMITED united kingdom
RESPONSE GLOBAL MEDIA LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026OfficersAppointment of Mr Edouard Julien Tavernier as director on 2026-02-27
4 Mar 2026OfficersTermination of Timothy Stephen Mcloughlin as director on 2026-02-27
13 Aug 2025OfficersAppointment of Mr Mark Andrew Brinin as director on 2025-08-08
31 Jul 2025MiscellaneousInformation not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.
22 Jul 2025OfficersTermination of Kashmir Singh Sohi as director on 2025-07-17
4 Mar 2026 Officers

Appointment of Mr Edouard Julien Tavernier as director on 2026-02-27

4 Mar 2026 Officers

Termination of Timothy Stephen Mcloughlin as director on 2026-02-27

13 Aug 2025 Officers

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

31 Jul 2025 Miscellaneous

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

22 Jul 2025 Officers

Termination of Kashmir Singh Sohi as director on 2025-07-17

Recent Activity

Latest Activity

Appointment of Mr Edouard Julien Tavernier as director on 2026-02-27

1 months ago on 4 Mar 2026

Termination of Timothy Stephen Mcloughlin as director on 2026-02-27

1 months ago on 4 Mar 2026

Appointment of Mr Mark Andrew Brinin as director on 2025-08-08

8 months ago on 13 Aug 2025

Information not on the register a notification of the appointment of a director was removed on 22/07/2025 as it is no longer considered to form part of the register.

8 months ago on 31 Jul 2025

Termination of Kashmir Singh Sohi as director on 2025-07-17

9 months ago on 22 Jul 2025