- Company Overview for REEVE MEDIA LIMITED (07516179)
- Filing history for REEVE MEDIA LIMITED (07516179)
- People for REEVE MEDIA LIMITED (07516179)
- Insolvency for REEVE MEDIA LIMITED (07516179)
- More for REEVE MEDIA LIMITED (07516179)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2018 | L64.07 | Completion of winding up | |
20 May 2016 | COCOMP | Order of court to wind up | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 6 Hill Mead Horsham West Sussex RH12 2PU on 14 March 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | TM02 | Termination of appointment of Cherie-Lee Reeve as a secretary | |
10 Feb 2014 | AP01 | Appointment of Mrs Cherie-Lee Reeve as a director | |
10 Feb 2014 | CH01 | Director's details changed for Peter Simon Reeve on 3 February 2011 | |
28 Nov 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 30 November 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Peter Simon Reeve on 12 April 2012 | |
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2011 | AD01 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 14 March 2011 | |
24 Feb 2011 | AP03 | Appointment of Cherie-Lee Reeve as a secretary | |
03 Feb 2011 | NEWINC | Incorporation |