Advanced company searchLink opens in new window

REECH MEDIA GROUP LIMITED

Company number 07435872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 399
27 Nov 2018 AP01 Appointment of Mr Paul Edward Corbett as a director on 9 November 2018
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 PSC07 Cessation of Joanna Maria Hughes as a person with significant control on 9 November 2018
13 Nov 2018 PSC04 Change of details for Mr Robert Charles Hughes as a person with significant control on 9 November 2018
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 397
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2018.
13 Nov 2018 TM01 Termination of appointment of Thomas Anthony Sykes as a director on 9 November 2018
13 Nov 2018 TM01 Termination of appointment of Grant Thomas as a director on 9 November 2018
13 Nov 2018 MR04 Satisfaction of charge 074358720001 in full
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Each in the capital carrying the rights set out in the articles of association. Unless renewed, varied or revoked by the company, this authority shall expire on the fifth anniversary of the date of these resolutions. 16/02/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 196
21 Feb 2018 AP01 Appointment of Mr Thomas Anthony Sykes as a director on 16 February 2018
21 Feb 2018 AP01 Appointment of Mr Grant Thomas as a director on 16 February 2018
21 Feb 2018 AP01 Appointment of Ms Dena Evans as a director on 16 February 2018
21 Feb 2018 MR01 Registration of charge 074358720001, created on 16 February 2018
13 Feb 2018 PSC01 Notification of Joanna Maria Hughes as a person with significant control on 13 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Nov 2016 CH01 Director's details changed for Joanna Maria Hughes on 6 November 2016
21 Nov 2016 CH01 Director's details changed for Mr Robert Charles Hughes on 5 November 2016
23 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 110
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015