Company NameWRG Public Events Limited
Company StatusDissolved
Company Number02610689
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Carl Halliday
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration25 years, 1 month (resigned 01 July 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameDavid Bridges
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2006)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Southway,Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JB
Director NameMr Gordon Bridges
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 1998)
RoleRetired
Correspondence Address3 Francis Drive
Cornborough
Westward Ho
Devon
EX39 1XE
Director NameSimon Robert Mayo
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 03 April 2002)
RoleProducer/Director
Correspondence Address15 Heath Road
Cale Green
Stockport
Cheshire
SK2 6JJ
Secretary NameDavid Bridges
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southway,Tranmere Park
Guiseley
Leeds
West Yorkshire
LS20 8JB
Director NameMr Christopher Gosling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years after company formation)
Appointment Duration20 years, 1 month (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr Barry David Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Barry David Day
NationalityBritish
StatusResigned
Appointed07 July 2006(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Hatton Green
Hatton
Warwick
Warwickshire
CV35 7LA
Secretary NameMr Steven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed01 August 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2012)
RoleAccountant
Correspondence AddressNo 25 Stein Avenue
Lowton
Warrington
WA3 2LQ
Director NameMr Simon John Graveling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tower Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BF
Director NameMr Andrew Hugh Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2009(18 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Tower Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BF
Secretary NameMr Craig Baxter
StatusResigned
Appointed05 March 2012(20 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressThe Tower Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BF
Secretary NameSteven Maxwell Kinsey
NationalityBritish
StatusResigned
Appointed29 November 2012(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 4 Merchants Warehouse
21 Castle Street
Manchester
M3 4LZ
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(26 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitewrglive.com
Email address[email protected]

Location

Registered Address8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132 at £1Wrg Creative Communication LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2011Delivered on: 16 August 2011
Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 2011Delivered on: 13 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (3 pages)
26 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
29 November 2022Satisfaction of charge 026106890004 in full (1 page)
28 November 2022Satisfaction of charge 026106890005 in full (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
31 August 2021Registration of charge 026106890005, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 026106890004, created on 19 August 2021 (120 pages)
19 August 2021Statement of company's objects (2 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2021Satisfaction of charge 3 in full (1 page)
11 August 2021Satisfaction of charge 2 in full (1 page)
23 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
14 May 2020Change of details for Wrg Creative Communication Limited as a person with significant control on 10 April 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
17 May 2018Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 17 May 2018 (1 page)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
17 May 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
6 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of David Morris Sharrock as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of David Morris Sharrock as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 132
(6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 132
(6 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
21 March 2016Satisfaction of charge 1 in full (4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 132
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 132
(6 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 132
(6 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 132
(6 pages)
28 August 2013Appointment of Mr David Morris Sharrock as a director (2 pages)
28 August 2013Appointment of Mr David Morris Sharrock as a director (2 pages)
28 August 2013Termination of appointment of Barry Day as a director (1 page)
28 August 2013Termination of appointment of Barry Day as a director (1 page)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 April 2013Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages)
3 April 2013Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
8 February 2013Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages)
10 January 2013Appointment of Steven Maxwell Kinsey as a secretary (3 pages)
10 January 2013Appointment of Steven Maxwell Kinsey as a secretary (3 pages)
17 December 2012Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages)
1 October 2012Termination of appointment of Craig Baxter as a secretary (2 pages)
1 October 2012Termination of appointment of Craig Baxter as a secretary (2 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 March 2012Termination of appointment of Steven Kinsey as a secretary (1 page)
5 March 2012Termination of appointment of Steven Kinsey as a secretary (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary (1 page)
5 March 2012Appointment of Mr Craig Baxter as a secretary (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
12 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page)
17 May 2010Termination of appointment of Simon Graveling as a director (1 page)
17 May 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page)
17 May 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page)
17 May 2010Termination of appointment of Andrew Walsh as a director (1 page)
17 May 2010Termination of appointment of Simon Graveling as a director (1 page)
17 May 2010Termination of appointment of Andrew Walsh as a director (1 page)
5 February 2010Company name changed reflex communications LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
5 February 2010Change of name notice (1 page)
5 February 2010Company name changed reflex communications LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
5 February 2010Change of name notice (1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-01-18
(1 page)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-01-18
(1 page)
18 January 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 31 December 2009 (1 page)
18 January 2010Appointment of Mr Simon John Graveling as a director (2 pages)
18 January 2010Appointment of Mr Andrew Hugh Walsh as a director (2 pages)
18 January 2010Appointment of Mr Andrew Hugh Walsh as a director (2 pages)
18 January 2010Secretary's details changed for Mr Steven Maxwell Kinsey on 31 December 2009 (1 page)
18 January 2010Appointment of Mr Simon John Graveling as a director (2 pages)
3 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
9 July 2009Appointment terminated secretary barry day (1 page)
9 July 2009Return made up to 14/05/08; full list of members (4 pages)
9 July 2009Return made up to 14/05/08; full list of members (4 pages)
9 July 2009Director's change of particulars / christopher gosling / 22/05/2009 (1 page)
9 July 2009Appointment terminated secretary barry day (1 page)
9 July 2009Director's change of particulars / christopher gosling / 22/05/2009 (1 page)
4 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
4 September 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
5 August 2008Secretary appointed mr steven maxwell kinsey (1 page)
13 May 2008Return made up to 14/05/07; full list of members (4 pages)
13 May 2008Return made up to 14/05/07; full list of members (4 pages)
12 May 2008Return made up to 13/05/06; full list of members (4 pages)
12 May 2008Return made up to 13/05/06; full list of members (4 pages)
9 May 2008Director's change of particulars / christopher gosling / 08/05/2007 (1 page)
9 May 2008Director's change of particulars / christopher gosling / 08/05/2007 (1 page)
9 May 2008Director's change of particulars / carl halliday / 08/05/2008 (1 page)
9 May 2008Director's change of particulars / carl halliday / 08/05/2008 (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
12 December 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
12 December 2007Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page)
13 November 2007Company name changed pabos x LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed pabos x LIMITED\certificate issued on 13/11/07 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
1 February 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006New secretary appointed;new director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 14/05/05; full list of members (7 pages)
26 August 2005Return made up to 14/05/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
15 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
20 February 2004Accounts for a dormant company made up to 30 June 2003 (9 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
13 June 2003Return made up to 14/05/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
23 April 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
2 July 2002Return made up to 14/05/02; full list of members (7 pages)
2 July 2002Return made up to 14/05/02; full list of members (7 pages)
31 May 2002Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 June 2000Return made up to 14/05/00; full list of members (7 pages)
23 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 June 1999 (14 pages)
6 February 2000Full accounts made up to 30 June 1999 (14 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
14 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 1999Full accounts made up to 30 June 1998 (13 pages)
31 March 1999Full accounts made up to 30 June 1998 (13 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director resigned (1 page)
2 October 1998Company name changed reflex communications LIMITED\certificate issued on 05/10/98 (2 pages)
2 October 1998Company name changed reflex communications LIMITED\certificate issued on 05/10/98 (2 pages)
23 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1997Full accounts made up to 30 June 1997 (15 pages)
2 December 1997Full accounts made up to 30 June 1997 (15 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
18 August 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
12 July 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
4 July 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 May 1991Incorporation (14 pages)
14 May 1991Incorporation (14 pages)