REALNETWORKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
REALNETWORKS LIMITED is a Private Limited Company from LONDON and has the status: Active.
REALNETWORKS LIMITED was incorporated 27 years ago on 05/02/1997 and has the registered number: 03312996. The accounts status is SMALL and accounts are next due on 30/09/2024.
REALNETWORKS LIMITED was incorporated 27 years ago on 05/02/1997 and has the registered number: 03312996. The accounts status is SMALL and accounts are next due on 30/09/2024.
REALNETWORKS LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2014-03-19 | CURRENT | ||
MICHAEL MONROE PARHAM | Jun 1963 | American | Director | 2014-11-05 | CURRENT |
LAWRENCE JACOBSON | Feb 1959 | American | Director | 2003-10-07 UNTIL 2004-05-28 | RESIGNED |
MR IAN MATTHEW GREAVES | Sep 1962 | British | Secretary | 2002-11-05 UNTIL 2007-05-15 | RESIGNED |
PHILLIP ANTHONY MURPHY | Jul 1953 | British | Director | 2001-01-31 UNTIL 2001-05-10 | RESIGNED |
MISS ISABELLA ROSE HALLSWORTH | Jul 1977 | Secretary | 2007-05-15 UNTIL 2010-09-21 | RESIGNED | |
MRS ANGELA MARGARET COLLIS | Secretary | 2010-09-21 UNTIL 2011-06-30 | RESIGNED | ||
WILLIAM JOHN BARGMANN | Apr 1960 | Secretary | 2000-06-16 UNTIL 2002-11-05 | RESIGNED | |
DR WENDY LOUISE PAIGE | Feb 1949 | American British | Secretary | 1997-02-14 UNTIL 2000-06-16 | RESIGNED |
MR. MATTHEW JAMES ECCLES | Oct 1973 | British | Director | 2012-11-01 UNTIL 2014-11-15 | RESIGNED |
MR IAN MATTHEW GREAVES | Sep 1962 | British | Director | 2007-05-15 UNTIL 2011-01-11 | RESIGNED |
MR KENNETH EDWARD MURPHY | May 1973 | Canadian | Director | 2011-04-25 UNTIL 2014-11-15 | RESIGNED |
MARCO MENATO | Apr 1957 | British | Director | 2006-12-20 UNTIL 2007-03-16 | RESIGNED |
STEVE LEA | Aug 1956 | British | Director | 1998-05-01 UNTIL 2006-12-20 | RESIGNED |
ROBERT KIMBALL | Jan 1964 | American | Director | 2003-10-07 UNTIL 2010-05-11 | RESIGNED |
LEN JORDAN | Apr 1966 | American | Director | 1997-11-09 UNTIL 1998-07-10 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-05 UNTIL 1997-02-14 | RESIGNED | ||
MR TRACY DONALD DAW | Sep 1965 | American | Director | 2010-05-11 UNTIL 2012-05-18 | RESIGNED |
JOHN GIAMATTEO | Sep 1966 | Us | Director | 2006-02-14 UNTIL 2010-05-11 | RESIGNED |
MS LAURIE LYNNE DEITZ BLAIN | Jun 1962 | American | Director | 2012-05-18 UNTIL 2012-08-02 | RESIGNED |
JOANNA SHIELDS | Jul 1962 | American | Director | 2001-05-08 UNTIL 2003-05-02 | RESIGNED |
MR PAUL BIALEK | Dec 1959 | American | Director | 1998-07-10 UNTIL 2002-02-28 | RESIGNED |
JOHN ADRIAN BEYER JR | Oct 1957 | American | Director | 1997-02-14 UNTIL 1997-09-12 | RESIGNED |
PAUL AYRES | Oct 1967 | British | Director | 1997-02-14 UNTIL 1998-07-10 | RESIGNED |
MR BRIAN ALEXANDER AIKEN | Oct 1952 | British | Director | 1998-07-10 UNTIL 2001-01-31 | RESIGNED |
BRIAN VIRGIL TURNER | Oct 1959 | American | Director | 2002-02-28 UNTIL 2003-05-02 | RESIGNED |
DAN C SHEERAN | May 1966 | American | Director | 2004-05-28 UNTIL 2006-02-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-05 UNTIL 1997-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert Denis Glaser | 2022-12-21 | 1/1962 | Seattle Wa 98134 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Realnetworks, Inc. | 2016-04-06 - 2022-12-21 | Seattle Wa 98134 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-26 | 31-12-2022 | 105,316 Cash 1,317,727 equity |
ACCOUNTS - Final Accounts | 2023-01-10 | 31-12-2021 | 87,311 Cash 1,530,258 equity |