Company NameReed Brand Communication Ltd.
DirectorsCarolyn Gail Reed and Justin Mark Richard Webster
Company StatusActive
Company Number03250093
CategoryPrivate Limited Company
Incorporation Date16 September 1996(27 years, 6 months ago)
Previous NameReed Design Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameCarolyn Gail Reed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr Justin Mark Richard Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Secretary NameMr Justin Mark Richard Webster
NationalityBritish
StatusCurrent
Appointed16 September 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitereed-bc.co.uk

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Carolyn Gail Reed
50.00%
Ordinary
50 at £1Justin Mark Richard Webster
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,027
Cash£27,381
Current Liabilities£38,323

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

11 September 2000Delivered on: 14 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

30 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
27 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
26 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
27 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
11 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(4 pages)
29 July 2015Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Previous accounting period extended from 30 October 2014 to 31 October 2014 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
14 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Director's details changed for Justin Mark Richard Webster on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Justin Mark Richard Webster on 1 January 2010 (1 page)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Carolyn Gail Reed on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Justin Mark Richard Webster on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Justin Mark Richard Webster on 1 January 2010 (1 page)
28 October 2010Director's details changed for Justin Mark Richard Webster on 1 January 2010 (2 pages)
28 October 2010Secretary's details changed for Justin Mark Richard Webster on 1 January 2010 (1 page)
28 October 2010Director's details changed for Carolyn Gail Reed on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Carolyn Gail Reed on 1 January 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page)
17 April 2008Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill middx TW12 1JT (1 page)
26 November 2007Return made up to 16/09/07; full list of members (2 pages)
26 November 2007Return made up to 16/09/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
19 October 2006Return made up to 16/09/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 August 2006Registered office changed on 11/08/06 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 16/09/05; full list of members (2 pages)
29 November 2005Return made up to 16/09/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 October 2004Return made up to 16/09/04; full list of members (7 pages)
29 October 2004Return made up to 16/09/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 30 October 2003 (5 pages)
16 October 2003Return made up to 16/09/03; full list of members (7 pages)
16 October 2003Return made up to 16/09/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 October 2002Return made up to 16/09/02; full list of members (7 pages)
1 October 2002Return made up to 16/09/02; full list of members (7 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
16 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 October 2001Return made up to 16/09/01; full list of members (6 pages)
2 October 2001Return made up to 16/09/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 September 2000Return made up to 16/09/00; full list of members (6 pages)
29 September 2000Return made up to 16/09/00; full list of members (6 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
14 September 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounting reference date extended from 30/09/00 to 30/10/00 (1 page)
19 January 2000Accounting reference date extended from 30/09/00 to 30/10/00 (1 page)
10 December 1999Accounts for a dormant company made up to 30 September 1999 (3 pages)
10 December 1999Accounts for a dormant company made up to 30 September 1999 (3 pages)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Company name changed reed design consultants LIMITED\certificate issued on 17/11/99 (2 pages)
16 November 1999Company name changed reed design consultants LIMITED\certificate issued on 17/11/99 (2 pages)
15 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
13 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
11 November 1998Return made up to 16/09/98; full list of members (6 pages)
11 November 1998Return made up to 16/09/98; full list of members (6 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
17 December 1997Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1997Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
16 September 1996Incorporation (15 pages)
16 September 1996Incorporation (15 pages)