REED EXECUTIVE LIMITED
Status | ACTIVE |
Company No. | 02061422 |
Category | Private Limited Company |
Incorporated | 03 Oct 1986 |
Age | 37 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
REED EXECUTIVE LIMITED is an active private limited company with number 02061422. It was incorporated 37 years, 8 months, 12 days ago, on 03 October 1986. The company address is Academy Court Academy Court, London, WC2A 1DT.
Company Fillings
Accounts with accounts type full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type full
Date: 17 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lewis Crowther
Change date: 2023-01-16
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-19
Officer name: Mr Lewis Crowther
Documents
Termination director company with name termination date
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-19
Officer name: Nigel Leslie Marsh
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type full
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type full
Date: 18 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type full
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type full
Date: 30 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-08-24
Psc name: Reed Global (Uk) Limited
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Nigel Leslie Marsh
Documents
Termination secretary company with name termination date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-30
Officer name: Joan Edmunds
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Joan Edmunds
Documents
Notification of a person with significant control
Date: 02 Jul 2018
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-29
Psc name: Reed Global (Uk) Limited
Documents
Accounts with accounts type full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type full
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Richard Post
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type full
Date: 03 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Beal
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Second filing of form with form type made up date
Date: 01 Mar 2013
Action Date: 18 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-09-18
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type full
Date: 29 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change registered office address company with date old address
Date: 06 Oct 2011
Action Date: 06 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-06
Old address: , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT
Documents
Appoint person director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Post
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek George Beal
Change date: 2010-09-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change registered office address company with date old address
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-21
Old address: , Academy Court, 94 Chancery Lane, London, WC2A 1DT
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Andrew Reed
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Joan Edmunds
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-18
Officer name: Mr Derek George Beal
Documents
Change person secretary company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-18
Officer name: Joan Edmunds
Documents
Accounts with accounts type full
Date: 17 Dec 2009
Action Date: 27 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Legacy
Date: 22 Jun 2009
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 22 Jun 2009
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 22 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 22 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2007
Action Date: 29 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-29
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2006
Action Date: 30 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-30
Documents
Legacy
Date: 15 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/06/06
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type group
Date: 30 Jul 2004
Action Date: 26 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-26
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: california, 120 coombe lane, london, SW20 0BA
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 11 May 2003
Action Date: 27 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-27
Documents
Legacy
Date: 22 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; bulk list available separately
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 27 Jun 2002
Action Date: 28 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-28
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; bulk list available separately
Documents
Accounts with accounts type group
Date: 02 Aug 2001
Action Date: 29 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-29
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 10/07/01 from: cannon house, 112-120 coombe lane, raynes park, london SW20 0BA
Documents
Legacy
Date: 11 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 11/06/01 from: tolworth tower, tolworth, surrey, KT6 7DN
Documents
Resolution
Date: 04 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; bulk list available separately
Documents
Accounts with accounts type full group
Date: 02 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 06 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ACPL 2005 FUND UK NO. 2 LIMITED PARTNERSHIP
TRAFALGAR COURT,ST PETER PORT,GY1 3QL
Number: | LP010584 |
Status: | ACTIVE |
Category: | Limited Partnership |
BAYTON COURT MANAGEMENT COMPANY LIMITED
5 NORTHGATE,WEST SUSSEX,PO19 1BA
Number: | 04634550 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LONDON ROAD,KENT,ME8 7RG
Number: | 04890427 |
Status: | ACTIVE |
Category: | Private Limited Company |
297 YORKTOWN ROAD,SANDHURST,GU47 0QA
Number: | 07364558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR
Number: | NI059544 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ
Number: | 09567864 |
Status: | ACTIVE |
Category: | Private Limited Company |