The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Ralph, Matthew Anthony
    Managing Director born in November 1968
    Individual (5 offsprings)
    Officer
    2017-12-19 ~ now
    OF - Director → CIF 0
  • 2
    HUMANITY UNITE LTD - 2017-12-13
    The Echo Building, 18 Albert Road, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -717 GBP2017-12-31
    Person with significant control
    2017-07-25 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mr Matthew Anthony Ralph
    Born in November 1968
    Individual (5 offsprings)
    Person with significant control
    2017-12-19 ~ 2017-12-19
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Watkins, Christopher Kenneth
    Commercial Director born in August 1985
    Individual (4 offsprings)
    Officer
    2017-12-19 ~ 2019-01-01
    OF - Director → CIF 0
    Mr Christopher Kenneth Watkins
    Born in August 1985
    Individual (4 offsprings)
    Person with significant control
    2017-12-19 ~ 2017-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Thornley, Malcolm John
    Individual
    Officer
    2003-05-29 ~ 2017-12-19
    OF - Secretary → CIF 0
  • 4
    Ford, Sarah Louise
    Brand Strategy Director born in September 1979
    Individual (1 offspring)
    Officer
    2017-12-19 ~ 2019-05-01
    OF - Director → CIF 0
  • 5
    Thornley, Ross John
    Ceo born in September 1979
    Individual (12 offsprings)
    Officer
    2003-05-29 ~ 2017-12-19
    OF - Director → CIF 0
    Mr Ross John Thornley
    Born in September 1979
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Armstrong, Ralph Neil
    Client Service Director born in January 1972
    Individual (11 offsprings)
    Officer
    2007-02-28 ~ 2007-11-07
    OF - Director → CIF 0
  • 7
    RT BRAND HOLDINGS LIMITED - now
    HUMANITY UNITE LTD
    - 2017-12-13
    Allen House, 2a East Borough, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -717 GBP2017-12-31
    Person with significant control
    2017-07-25 ~ 2017-12-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-05-29 ~ 2003-05-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RT BRAND COMMUNICATIONS LIMITED

Previous name
RT MEDIA LIMITED - 2013-10-17
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
97,704 GBP2017-12-31
14,486 GBP2017-05-31
Debtors
Current
420,434 GBP2017-12-31
151,394 GBP2017-05-31
Cash at bank and in hand
69,300 GBP2017-12-31
249,015 GBP2017-05-31
Current Assets
489,734 GBP2017-12-31
400,409 GBP2017-05-31
Net Current Assets/Liabilities
51,012 GBP2017-12-31
176,235 GBP2017-05-31
Total Assets Less Current Liabilities
148,716 GBP2017-12-31
190,721 GBP2017-05-31
Creditors
Non-current
-219,320 GBP2017-12-31
-184,167 GBP2017-05-31
Net Assets/Liabilities
-70,604 GBP2017-12-31
6,554 GBP2017-05-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2017-05-31
Retained earnings (accumulated losses)
-70,704 GBP2017-12-31
6,454 GBP2017-05-31
Equity
-70,604 GBP2017-12-31
6,554 GBP2017-05-31
Profit/Loss
-77,158 GBP2017-06-01 ~ 2017-12-31
-72,890 GBP2016-06-01 ~ 2017-05-31
Dividends Paid
Retained earnings (accumulated losses)
-60,000 GBP2016-06-01 ~ 2017-05-31
Profit/Loss
Retained earnings (accumulated losses)
-77,158 GBP2017-06-01 ~ 2017-12-31
Comprehensive Income/Expense
-77,158 GBP2017-06-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Other
120,393 GBP2017-12-31
50,419 GBP2017-05-31
Property, Plant & Equipment - Other Disposals
Other
-24,160 GBP2017-06-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
22,689 GBP2017-12-31
35,933 GBP2017-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,078 GBP2017-06-01 ~ 2017-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-19,322 GBP2017-06-01 ~ 2017-12-31
Property, Plant & Equipment
Other
97,704 GBP2017-12-31
14,486 GBP2017-05-31
Trade Debtors/Trade Receivables
244,755 GBP2017-12-31
118,941 GBP2017-05-31
Amount of corporation tax that is recoverable
67,918 GBP2017-12-31
Amounts Owed By Related Parties
98,076 GBP2017-12-31
16,250 GBP2017-05-31
Other Debtors
9,685 GBP2017-12-31
16,203 GBP2017-05-31
Debtors
420,434 GBP2017-12-31
151,394 GBP2017-05-31
Bank Borrowings/Overdrafts
Current
4,432 GBP2017-12-31
9,174 GBP2017-05-31
Trade Creditors/Trade Payables
Current
40,458 GBP2017-12-31
15,010 GBP2017-05-31
Other Taxation & Social Security Payable
66,437 GBP2017-12-31
74,955 GBP2017-05-31
Other Creditors
Current
327,395 GBP2017-12-31
125,035 GBP2017-05-31
Non-current
219,320 GBP2017-12-31
184,167 GBP2017-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-06-01 ~ 2017-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2017-05-31

  • RT BRAND COMMUNICATIONS LIMITED
    Info
    RT MEDIA LIMITED - 2013-10-17
    Registered number 04781150
    Griffins Tavistock House North, Tavistock Square, London WC1H 9HR
    Private Limited Company incorporated on 2003-05-29 (22 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2018-06-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.