London
WC2A 1DT
Director Name | Mr Timothy Lewis Crowther |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Christopher Michael Kelly |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 33 Dukes Avenue Chiswick London W4 2AA |
Director Name | Mary Newham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Uxbridge Street London W8 7TA |
Director Name | Alec Edward Reed |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Flat 3 29 Cornwall Gardens London SW7 4AP |
Director Name | Pranlal Sheth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 70 Howberry Road Edgware Middlesex HA8 6SY |
Director Name | Mr Michael Jeffrey Whittaker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chelsea Towers London SW3 5PN |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Joan Edmunds |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Ann Elizabeth Rennie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1995) |
Role | Human Resorse Strategy Directo |
Correspondence Address | 39 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | Frances Mary Witney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1997) |
Role | Financial Director |
Correspondence Address | 28 Kingsland Road Alton Hampshire GU34 1LA |
Director Name | Dr Robert Edward McHenry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2000) |
Role | Occupational Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charlbury Road Oxford Oxfordshire OX2 6UU |
Director Name | Lord Tom Sawyer |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2001) |
Role | Life Peer |
Correspondence Address | 22 Inchmery Road London SE6 2NE |
Director Name | Prof Michael William Eysenck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2003) |
Role | University Professor |
Correspondence Address | 3 Durrington Avenue Wimbledon London SW20 8NT |
Director Name | Sir Michael Bichard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2004) |
Role | Rector |
Correspondence Address | 5 Quarry Lane Lower Shiplake Henley Oxon RG9 3JW |
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Nigel Leslie Marsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | reedglobal.com |
---|---|
Telephone | 07 047033380 |
Telephone region | Mobile |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
45.5m at £0.02 | Reed Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,135,000 |
Gross Profit | £134,000 |
Net Worth | £15,735,000 |
Cash | £28,164,000 |
Current Liabilities | £63,595,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
9 September 1991 | Delivered on: 27 September 1991 Satisfied on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M537C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 April 1991 | Delivered on: 17 May 1991 Satisfied on: 29 November 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Full accounts made up to 30 June 2022 (37 pages) |
16 January 2023 | Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages) |
19 December 2022 | Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
17 March 2022 | Full accounts made up to 30 June 2021 (32 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
18 February 2021 | Full accounts made up to 30 June 2020 (33 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
20 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 June 2018 (29 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 September 2018 | Change of details for Reed Global (Uk) Limited as a person with significant control on 24 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Nigel Leslie Marsh as a director on 1 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
13 July 2018 | Termination of appointment of Joan Edmunds as a director on 30 June 2018 (1 page) |
2 July 2018 | Notification of Reed Global (Uk) Limited as a person with significant control on 29 June 2018 (1 page) |
28 March 2018 | Full accounts made up to 30 June 2017 (29 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
3 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (22 pages) |
22 October 2013 | Termination of appointment of Derek Beal as a director (1 page) |
22 October 2013 | Termination of appointment of Derek Beal as a director (1 page) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (18 pages) |
1 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (18 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders
|
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders
|
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
29 November 2011 | Full accounts made up to 30 June 2011 (23 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (23 pages) |
6 October 2011 | Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from , Academy Court Third Floor, 94 Chancery Lane, London, WC2A 1DT on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Appointment of Mr Richard Post as a director (2 pages) |
4 October 2011 | Appointment of Mr Richard Post as a director (2 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (22 pages) |
22 October 2010 | Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Derek George Beal on 19 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Registered office address changed from , Academy Court, 94 Chancery Lane, London, WC2A 1DT on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from , Academy Court, 94 Chancery Lane, London, WC2A 1DT on 21 September 2010 (1 page) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Derek George Beal on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr James Andrew Reed on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Joan Edmunds on 18 September 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Joan Edmunds on 18 September 2010 (1 page) |
20 September 2010 | Director's details changed for Joan Edmunds on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Derek George Beal on 18 September 2010 (2 pages) |
17 December 2009 | Full accounts made up to 27 June 2009 (21 pages) |
17 December 2009 | Full accounts made up to 27 June 2009 (21 pages) |
10 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (8 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2009 | Application for reregistration from PLC to private (1 page) |
22 June 2009 | Re-registration of Memorandum and Articles (13 pages) |
22 June 2009 | Re-registration of Memorandum and Articles (13 pages) |
22 June 2009 | Application for reregistration from PLC to private (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 28 December 2007 (20 pages) |
4 August 2008 | Full accounts made up to 28 December 2007 (20 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
23 July 2007 | Full accounts made up to 29 December 2006 (23 pages) |
23 July 2007 | Full accounts made up to 29 December 2006 (23 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (24 pages) |
3 August 2006 | Full accounts made up to 30 December 2005 (24 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (8 pages) |
30 July 2004 | Group of companies' accounts made up to 26 December 2003 (27 pages) |
30 July 2004 | Group of companies' accounts made up to 26 December 2003 (27 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california, 120 coombe lane, london, SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california, 120 coombe lane, london, SW20 0BA (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
15 October 2003 | Return made up to 18/09/03; full list of members
|
15 October 2003 | Return made up to 18/09/03; full list of members
|
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
11 May 2003 | Group of companies' accounts made up to 27 December 2002 (38 pages) |
11 May 2003 | Group of companies' accounts made up to 27 December 2002 (38 pages) |
22 October 2002 | Return made up to 18/09/02; bulk list available separately
|
22 October 2002 | Return made up to 18/09/02; bulk list available separately
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director's particulars changed (1 page) |
26 September 2002 | Director's particulars changed (1 page) |
27 June 2002 | Group of companies' accounts made up to 28 December 2001 (41 pages) |
27 June 2002 | Group of companies' accounts made up to 28 December 2001 (41 pages) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 18/09/01; bulk list available separately (8 pages) |
29 October 2001 | Return made up to 18/09/01; bulk list available separately (8 pages) |
2 August 2001 | Group of companies' accounts made up to 29 December 2000 (33 pages) |
2 August 2001 | Group of companies' accounts made up to 29 December 2000 (33 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house, 112-120 coombe lane, raynes park, london SW20 0BA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: cannon house, 112-120 coombe lane, raynes park, london SW20 0BA (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: tolworth tower, tolworth, surrey, KT6 7DN (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: tolworth tower, tolworth, surrey, KT6 7DN (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
17 October 2000 | Return made up to 18/09/00; bulk list available separately
|
17 October 2000 | Return made up to 18/09/00; bulk list available separately
|
2 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
5 October 1999 | Return made up to 18/09/99; bulk list available separately (8 pages) |
5 October 1999 | Return made up to 18/09/99; bulk list available separately (8 pages) |
23 September 1999 | £ ic 904350/894672 19/08/99 £ sr [email protected]=9678 (1 page) |
23 September 1999 | £ ic 904350/894672 19/08/99 £ sr [email protected]=9678 (1 page) |
20 August 1999 | Full group accounts made up to 27 December 1998 (30 pages) |
20 August 1999 | Full group accounts made up to 27 December 1998 (30 pages) |
5 August 1999 | £ ic 909350/904350 19/07/99 £ sr [email protected]=5000 (1 page) |
5 August 1999 | £ ic 909350/904350 19/07/99 £ sr [email protected]=5000 (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
20 May 1999 | £ ic 938350/909350 07/01/99 £ sr [email protected]=29000 (1 page) |
20 May 1999 | £ ic 938350/909350 07/01/99 £ sr [email protected]=29000 (1 page) |
27 April 1999 | Memorandum and Articles of Association (66 pages) |
27 April 1999 | Memorandum and Articles of Association (66 pages) |
9 April 1999 | £ ic 950610/938350 26/02/99 £ sr [email protected]=12260 (1 page) |
9 April 1999 | £ ic 950610/938350 26/02/99 £ sr [email protected]=12260 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
9 October 1998 | £ sr [email protected] 10/11/97 (1 page) |
9 October 1998 | £ sr [email protected] 10/11/97 (1 page) |
1 October 1998 | Return made up to 18/09/98; bulk list available separately
|
1 October 1998 | Return made up to 18/09/98; bulk list available separately
|
9 June 1998 | Full group accounts made up to 28 December 1997 (31 pages) |
9 June 1998 | Full group accounts made up to 28 December 1997 (31 pages) |
8 June 1998 | Resolutions
|
17 December 1997 | £ ic 999980/977980 27/10/97 £ sr [email protected]=22000 (1 page) |
17 December 1997 | £ ic 999980/977980 27/10/97 £ sr [email protected]=22000 (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 18/09/97; bulk list available separately
|
7 October 1997 | Return made up to 18/09/97; bulk list available separately
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
9 May 1997 | Full group accounts made up to 29 December 1996 (31 pages) |
9 May 1997 | Full group accounts made up to 29 December 1996 (31 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 18/09/96; bulk list available separately (8 pages) |
30 September 1996 | Return made up to 18/09/96; bulk list available separately (8 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
3 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
6 October 1995 | Return made up to 18/09/95; bulk list available separately
|
6 October 1995 | Return made up to 18/09/95; bulk list available separately
|
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
9 June 1995 | Full group accounts made up to 1 January 1995 (28 pages) |
9 June 1995 | Full group accounts made up to 1 January 1995 (28 pages) |
9 June 1995 | Full group accounts made up to 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
24 May 1994 | Full group accounts made up to 2 January 1994 (25 pages) |
24 May 1994 | Full group accounts made up to 2 January 1994 (25 pages) |
24 May 1994 | Full group accounts made up to 2 January 1994 (25 pages) |
24 June 1993 | Resolutions
|
24 June 1993 | Resolutions
|
21 June 1993 | Full group accounts made up to 27 December 1992 (22 pages) |
21 June 1993 | Full group accounts made up to 27 December 1992 (22 pages) |
28 July 1992 | Full group accounts made up to 29 December 1991 (21 pages) |
28 July 1992 | Full group accounts made up to 29 December 1991 (21 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Resolutions
|
15 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
15 October 1991 | Full group accounts made up to 31 March 1991 (21 pages) |
26 September 1991 | Resolutions
|
26 September 1991 | Resolutions
|
20 November 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
20 November 1990 | Full group accounts made up to 31 March 1990 (20 pages) |
24 September 1990 | Resolutions
|
24 September 1990 | Resolutions
|
2 January 1990 | Resolutions
|
2 January 1990 | Resolutions
|
25 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
25 October 1989 | Full group accounts made up to 31 March 1989 (18 pages) |
28 September 1989 | Wd 22/09/89 ad 24/08/89-30/08/89 premium £ si [email protected] (2 pages) |
28 September 1989 | Wd 22/09/89 ad 24/08/89-30/08/89 premium £ si [email protected] (2 pages) |
4 January 1989 | Wd 08/12/88 ad 08/12/86--------- £ si [email protected]=1050000 (2 pages) |
4 January 1989 | Statement of affairs (7 pages) |
4 January 1989 | Statement of affairs (7 pages) |
4 January 1989 | Wd 08/12/88 ad 08/12/86--------- £ si [email protected]=1050000 (2 pages) |
22 November 1988 | Full accounts made up to 26 March 1988 (18 pages) |
22 November 1988 | Full accounts made up to 26 March 1988 (18 pages) |
24 October 1988 | Accounts made up to 26 March 1988 (18 pages) |
24 October 1988 | Accounts made up to 26 March 1988 (18 pages) |
19 October 1988 | Resolutions
|
19 October 1988 | Resolutions
|
18 October 1988 | Full group accounts made up to 28 March 1987 (21 pages) |
18 October 1988 | Full group accounts made up to 28 March 1987 (21 pages) |
7 October 1988 | Accounts made up to 28 March 1987 (21 pages) |
7 October 1988 | Accounts made up to 28 March 1987 (21 pages) |
2 December 1987 | S-div (1 page) |
2 December 1987 | S-div (1 page) |
16 September 1987 | Company name changed reed executive (holdings) PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (2 pages) |
16 September 1987 | Company name changed reed executive (holdings) PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (2 pages) |
3 October 1986 | Certificate of Incorporation (1 page) |
3 October 1986 | Certificate of Incorporation (1 page) |