REED GLOBAL LIMITED

Academy Court Academy Court, London, WC2A 1DT, United Kingdom
StatusACTIVE
Company No.10169598
CategoryPrivate Limited Company
Incorporated09 May 2016
Age8 years, 14 days
JurisdictionEngland Wales
Dissolution25 May 2018
Years5 years, 11 months, 29 days

SUMMARY

REED GLOBAL LIMITED is an active private limited company with number 10169598. It was incorporated 8 years, 14 days ago, on 09 May 2016 and it was dissolved 5 years, 11 months, 29 days ago, on 25 May 2018. The company address is Academy Court Academy Court, London, WC2A 1DT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Jennifer Elizabeth Letitia May

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type group

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

Officer name: Mr Lewis Crowther

Appointment date: 2022-12-19

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: 16 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type group

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 updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 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: 11 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Ian Andrew Nicholas

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-09

Officer name: Lucy Helen Dudman

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-19

Officer name: Mr Siu Fai Yuen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Andrew Nicholas

Appointment date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-10

Officer name: Mr Clifford Tompsett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anita Dougall

Appointment date: 2018-09-10

Documents

View document PDF

Resolution

Date: 24 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-30

Officer name: Mrs Lucy Helen Dudman

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 19,814,056.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 44,814,056.2 GBP

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH19

Capital : 19,814,056.2 GBP

Date: 2018-06-29

Documents

View document PDF

Legacy

Date: 29 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/06/18

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH19

Capital : 0 GBP

Date: 2018-06-28

Documents

View document PDF

Certificate capital reduction issued capital

Date: 28 Jun 2018

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 28 Jun 2018

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2018

Category: Miscellaneous

Type: MISC

Description: Court order re completion of merger

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 09 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-09

Psc name: James Andrew Reed

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 800,001 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-19

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Miscellaneous

Date: 01 Dec 2017

Category: Miscellaneous

Type: MISC

Description: CBO1 - cross border merger notice

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: Ground Floor One George Yard London EC3V 9DF United Kingdom

Change date: 2017-11-08

New address: Academy Court 94 Chancery Lane London WC2A 1DT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Leslie Marsh

Appointment date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr James Andrew Reed

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Lyn Bond

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Sdg Registrars Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Andrew Simon Davis

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lyn Bond

Appointment date: 2017-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

New address: Ground Floor One George Yard London EC3V 9DF

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Change date: 2017-03-07

Documents

View document PDF

Incorporation company

Date: 09 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMRGROUP.COM LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02952664
Status:ACTIVE
Category:Private Limited Company

DJLT ACCOUNTANCY SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11440083
Status:ACTIVE
Category:Private Limited Company

FEED INGREDIENTS LTD

UNIT 11 WEST MERSEA BUSINESS CENTRE RUSHMERE CLOSE,COLCHESTER,CO5 8QQ

Number:11358409
Status:ACTIVE
Category:Private Limited Company

RELATIONSHIPS SCOTLAND ORKNEY

1ST FLOOR KIRKWALL TRAVEL CENTRE,KIRKWALL,KW15 1GU

Number:SC380628
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S J FRIEND MORTGAGE SOLUTIONS LTD

28 ROWDEN ROAD,BECKENHAM,BR3 4NA

Number:09600157
Status:ACTIVE
Category:Private Limited Company

STREAMLINE (PURCHASING AND PRODUCTION) CONSULTANCY LIMITED

FLAT 3 CARLTON GARDENS,COVENTRY,CV5 6DH

Number:11076904
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