MADISON REIGN LTD

Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England
StatusACTIVE
Company No.11274856
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

MADISON REIGN LTD is an active private limited company with number 11274856. It was incorporated 6 years, 2 months, 7 days ago, on 26 March 2018. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Old address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Address

Type: AD01

Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU England

New address: Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Change date: 2022-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-16

Psc name: Mr Liam Nicklin

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Liam Nicklin

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Miss Tyne Virginia Hamer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: 137 -139 High Street Beckenham Kent BR3 1AG England

Change date: 2020-01-14

New address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/03/2019

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tyne Virginia Hamer

Appointment date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Nicklin

Change date: 2018-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Change date: 2018-05-09

New address: 137 -139 High Street Beckenham Kent BR3 1AG

Old address: Office 66 321 - 323 High Road Chadwell Heath RM6 6AX England

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Nicklin

Change date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Nicklin

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Nicklin

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Nicklin

Change date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: Office 66 321 - 323 High Road Chadwell Heath RM6 6AX

Old address: 137 - 139 High Street Beckenham BR3 1AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL STREAMS LTD

177 DERRYFUBBLE ROAD,DUNGANNON,BT71 7PS

Number:NI626433
Status:ACTIVE
Category:Private Limited Company

GS MARITIME LIMITED

9-10 ST. ANDREW SQUARE,EDINBURGH,EH2 2AF

Number:SC294131
Status:ACTIVE
Category:Private Limited Company

JK WORKSHOP LTD

331A VICARAGE FARM ROAD,HOUNSLOW,TW5 0DR

Number:10900197
Status:ACTIVE
Category:Private Limited Company

JOHN JULIAN INVESTMENTS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08498947
Status:ACTIVE
Category:Private Limited Company

LINGS OF LINCOLN LIMITED

19 BROCKLESBY AVENUE,IMMINGHAM,DN40 2AS

Number:11086710
Status:ACTIVE
Category:Private Limited Company

POWELL DESIGN LIMITED

PORTHMAWR,CRICKHOWELL,NP8 1DE

Number:02048222
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