REACTION MEDIA LIMITED
Status | DISSOLVED |
Company No. | 05316555 |
Category | Private Limited Company |
Incorporated | 20 Dec 2004 |
Age | 19 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 9 days |
SUMMARY
REACTION MEDIA LIMITED is an dissolved private limited company with number 05316555. It was incorporated 19 years, 5 months, 11 days ago, on 20 December 2004 and it was dissolved 2 years, 2 months, 9 days ago, on 22 March 2022. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Godwin
Change date: 2021-01-22
Documents
Change person director company with change date
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-22
Officer name: Mr David James Godwin
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Old address: Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Change date: 2017-03-13
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change person director company with change date
Date: 01 Mar 2017
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Godwin
Change date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person secretary company with change date
Date: 25 Jan 2011
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Daniel Godwin
Change date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 10/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 07036497 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMPTON LINK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 02018039 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 THE WILLOWS,,BT82 9FQ
Number: | NI069612 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CORIANDER ROAD,COLCHESTER,CO5 0AS
Number: | 10732353 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11813940 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSBURY CELTIC FOOTBALL CLUB LIMITED
23 SPEETON AVENUE,BRADFORD,BD7 4NQ
Number: | 06893825 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |