CompanyTrack
R

RESPONSE GLOBAL MEDIA LIMITED

Active London

Dormant Company

0 employees
Dormant Company
R

RESPONSE GLOBAL MEDIA LIMITED

Dormant Company

Founded 21 Feb 2007 Active London, England 0 employees
Dormant Company
Accounts Submitted 17 Jun 2025
Confirmation Statement Submitted 22 Jul 2025
Net assets £98.00
Total assets £98.00
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Wood Street London EC2V 7AN England

Credit Report

Discover RESPONSE GLOBAL MEDIA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (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

2 active 12 resigned
Status
Mark Andrew BrininDirectorAustralianEngland488 Aug 2025Active
Timothy Stephen McloughlinDirectorBritishEngland5730 Jul 2021Active

Shareholders

Shareholders (5)

Pei Media Limited
100.0%
7416 May 2022
Marianda Quadakkers
0.0%
016 May 2022
Hugh Sebastian Wheelan
0.0%
016 May 2022

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

Ipe International Publishers Limited

Ceased 26 Jul 2019

Ceased

Antony Campbell Hay

Ceased 30 Jul 2021

Ceased

Group Structure

Group Structure

PEI MEDIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEI GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEI GROUP TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIRK MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABYLON TOPCO LIMITED united kingdom significant influence or control
KIRK TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
RESPONSE GLOBAL MEDIA LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Aug 2025OfficersAppointment of Mr Mark Andrew Brinin as director on 2025-08-08View(2 pages)
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.View
22 Jul 2025OfficersTermination of Kashmir Singh Sohi as director on 2025-07-17View(1 page)
22 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-26 with no updatesView(3 pages)
17 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
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

22 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-26 with no updates

17 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

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

6 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.

6 months ago on 31 Jul 2025

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

6 months ago on 22 Jul 2025

Confirmation statement made on 2025-06-26 with no updates

6 months ago on 22 Jul 2025

Annual accounts made up to 2024-12-31

8 months ago on 17 Jun 2025