London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Carl Halliday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 July 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | David Bridges |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 July 2006) |
Role | Conference Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southway,Tranmere Park Guiseley Leeds West Yorkshire LS20 8JB |
Director Name | Mr Gordon Bridges |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 October 1998) |
Role | Retired |
Correspondence Address | 3 Francis Drive Cornborough Westward Ho Devon EX39 1XE |
Director Name | Simon Robert Mayo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2002) |
Role | Producer/Director |
Correspondence Address | 15 Heath Road Cale Green Stockport Cheshire SK2 6JJ |
Secretary Name | David Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southway,Tranmere Park Guiseley Leeds West Yorkshire LS20 8JB |
Director Name | Mr Christopher Gosling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Barry David Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Secretary Name | Mr Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2012) |
Role | Accountant |
Correspondence Address | No 25 Stein Avenue Lowton Warrington WA3 2LQ |
Director Name | Mr Simon John Graveling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF |
Director Name | Mr Andrew Hugh Walsh |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF |
Secretary Name | Mr Craig Baxter |
---|---|
Status | Resigned |
Appointed | 05 March 2012(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF |
Secretary Name | Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(26 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | wrglive.com |
---|---|
Email address | [email protected] |
Registered Address | 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
132 at £1 | Wrg Creative Communication LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2023 | Application to strike the company off the register (3 pages) |
26 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
29 November 2022 | Satisfaction of charge 026106890004 in full (1 page) |
28 November 2022 | Satisfaction of charge 026106890005 in full (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (12 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
31 August 2021 | Registration of charge 026106890005, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 026106890004, created on 19 August 2021 (120 pages) |
19 August 2021 | Statement of company's objects (2 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
11 August 2021 | Satisfaction of charge 3 in full (1 page) |
11 August 2021 | Satisfaction of charge 2 in full (1 page) |
23 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2020 | Change of details for Wrg Creative Communication Limited as a person with significant control on 10 April 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
17 May 2018 | Registered 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 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
17 May 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
6 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of David Morris Sharrock as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of David Morris Sharrock as a director on 1 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
21 March 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 August 2013 | Appointment of Mr David Morris Sharrock as a director (2 pages) |
28 August 2013 | Appointment of Mr David Morris Sharrock as a director (2 pages) |
28 August 2013 | Termination of appointment of Barry Day as a director (1 page) |
28 August 2013 | Termination of appointment of Barry Day as a director (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
10 January 2013 | Appointment of Steven Maxwell Kinsey as a secretary (3 pages) |
10 January 2013 | Appointment of Steven Maxwell Kinsey as a secretary (3 pages) |
17 December 2012 | Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages) |
1 October 2012 | Termination of appointment of Craig Baxter as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Craig Baxter as a secretary (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of Steven Kinsey as a secretary (1 page) |
5 March 2012 | Termination of appointment of Steven Kinsey as a secretary (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Simon Graveling as a director (1 page) |
17 May 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Andrew Walsh as a director (1 page) |
17 May 2010 | Termination of appointment of Simon Graveling as a director (1 page) |
17 May 2010 | Termination of appointment of Andrew Walsh as a director (1 page) |
5 February 2010 | Company name changed reflex communications LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (1 page) |
5 February 2010 | Company name changed reflex communications LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (1 page) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
18 January 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 31 December 2009 (1 page) |
18 January 2010 | Appointment of Mr Simon John Graveling as a director (2 pages) |
18 January 2010 | Appointment of Mr Andrew Hugh Walsh as a director (2 pages) |
18 January 2010 | Appointment of Mr Andrew Hugh Walsh as a director (2 pages) |
18 January 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 31 December 2009 (1 page) |
18 January 2010 | Appointment of Mr Simon John Graveling as a director (2 pages) |
3 November 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 14 May 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
9 July 2009 | Appointment terminated secretary barry day (1 page) |
9 July 2009 | Return made up to 14/05/08; full list of members (4 pages) |
9 July 2009 | Return made up to 14/05/08; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / christopher gosling / 22/05/2009 (1 page) |
9 July 2009 | Appointment terminated secretary barry day (1 page) |
9 July 2009 | Director's change of particulars / christopher gosling / 22/05/2009 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
13 May 2008 | Return made up to 14/05/07; full list of members (4 pages) |
13 May 2008 | Return made up to 14/05/07; full list of members (4 pages) |
12 May 2008 | Return made up to 13/05/06; full list of members (4 pages) |
12 May 2008 | Return made up to 13/05/06; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / christopher gosling / 08/05/2007 (1 page) |
9 May 2008 | Director's change of particulars / christopher gosling / 08/05/2007 (1 page) |
9 May 2008 | Director's change of particulars / carl halliday / 08/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / carl halliday / 08/05/2008 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page) |
13 November 2007 | Company name changed pabos x LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed pabos x LIMITED\certificate issued on 13/11/07 (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 February 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
26 August 2005 | Return made up to 14/05/05; full list of members (7 pages) |
26 August 2005 | Return made up to 14/05/05; full list of members (7 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members
|
15 June 2004 | Return made up to 14/05/04; full list of members
|
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
2 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 14/05/01; full list of members
|
31 May 2002 | Return made up to 14/05/01; full list of members
|
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 14/05/99; full list of members
|
14 July 1999 | Return made up to 14/05/99; full list of members
|
31 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
31 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director resigned (1 page) |
2 October 1998 | Company name changed reflex communications LIMITED\certificate issued on 05/10/98 (2 pages) |
2 October 1998 | Company name changed reflex communications LIMITED\certificate issued on 05/10/98 (2 pages) |
23 June 1998 | Return made up to 14/05/98; full list of members
|
23 June 1998 | Return made up to 14/05/98; full list of members
|
2 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
2 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
18 August 1997 | Return made up to 14/05/97; no change of members
|
18 August 1997 | Return made up to 14/05/97; no change of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
11 April 1997 | Director's particulars changed (1 page) |
11 April 1997 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 14/05/96; no change of members
|
12 July 1996 | Return made up to 14/05/96; no change of members
|
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
4 July 1995 | Return made up to 14/05/95; full list of members
|
4 July 1995 | Return made up to 14/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 May 1991 | Incorporation (14 pages) |
14 May 1991 | Incorporation (14 pages) |