REED EXECUTIVE LIMITED

Academy Court Academy Court, London, WC2A 1DT
StatusACTIVE
Company No.02061422
CategoryPrivate Limited Company
Incorporated03 Oct 1986
Age37 years, 8 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 25 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Beal

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 29 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Post

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 22 Jun 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 22 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2007

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; bulk list available separately

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; bulk list available separately

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


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

FOXY PUB CO LIMITED

3 LONDON ROAD,KENT,ME8 7RG

Number:04890427
Status:ACTIVE
Category:Private Limited Company

JPL IT CONSULTANCY LIMITED

297 YORKTOWN ROAD,SANDHURST,GU47 0QA

Number:07364558
Status:LIQUIDATION
Category:Private Limited Company

LODGE MEWS MANAGEMENT LIMITED

LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR

Number:NI059544
Status:ACTIVE
Category:Private Limited Company

RESOURCING TALENT LTD

SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE,KEIGHLEY,BD21 4BZ

Number:09567864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source