RMG OPERATIONS LIMITED
Television programme production activities
RMG OPERATIONS LIMITED
Television programme production activities
Previous Company Names
Contact & Details
Contact
Registered Address
71 Queen Victoria Street London EC4V 4BE United Kingdom
Full company profile for RMG OPERATIONS LIMITED (04809913), an active creative, media and publishing company based in London, United Kingdom. Incorporated 25 Jun 2003. Television programme production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£14.04M
Net Assets
£7.15M
Total Liabilities
£39.35M
Turnover
£158.59M
Employees
107
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Rysaffe Secretaries | Corporate-secretary | United Kingdom | Unknown | 14 Mar 2022 | Active |
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Racecourse Media Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5th Floor (South), National Audit Office, 157-197 Buckingham Palace Road, London (SW1W 9SP) CITY OF WESTMINSTER | Leasehold | - | 15 Dec 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Jan 2026 | Officers | Appointment of Ms Lucie Armstrong as director on 2026-01-01 | |
| 27 Oct 2025 | Officers | Appointment of Mr Russell William Henry Ferris as director on 2025-09-23 | |
| 18 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 29 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-25 with no updates |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Ms Lucie Armstrong as director on 2026-01-01
Appointment of Mr Russell William Henry Ferris as director on 2025-09-23
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-25 with no updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 27 Mar 2026
Appointment of Ms Lucie Armstrong as director on 2026-01-01
3 months ago on 12 Jan 2026
Appointment of Mr Russell William Henry Ferris as director on 2025-09-23
6 months ago on 27 Oct 2025
Annual accounts made up to 2024-12-31
7 months ago on 18 Sept 2025
Confirmation statement made on 2025-06-25 with no updates
9 months ago on 29 Jul 2025
