Advanced company searchLink opens in new window

REECH MEDIA GROUP LIMITED

Company number 07435872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
31 Jul 2020 SH03 Purchase of own shares.
31 Jul 2020 SH03 Purchase of own shares.
20 Jul 2020 SH06 Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 399
10 Jun 2020 TM01 Termination of appointment of James Charles Brinkler as a director on 5 June 2020
07 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 10/10/2019
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/02/2020.
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/11/2019.
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 ALLOTCORR Correction of allotment details of form SH01 registered on 05/12/18. Shares allotted on 09/11/18. Barcode A7J6SXMO
05 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2018
  • GBP 399
27 Nov 2018 AP01 Appointment of Mr Paul Edward Corbett as a director on 9 November 2018
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 PSC07 Cessation of Joanna Maria Hughes as a person with significant control on 9 November 2018
13 Nov 2018 PSC04 Change of details for Mr Robert Charles Hughes as a person with significant control on 9 November 2018