London
WC2A 1DT
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Laura Elizabeth Frith |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Hr Professional |
Correspondence Address | 50 Cumberland Avenue Guildford Surrey GU2 9RH |
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Website | reed.co.uk |
---|
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 |
2 at £1 | Reed Managed Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
12 October 2022 | Company name changed reed digital recruitment LIMITED\certificate issued on 12/10/22
|
12 October 2022 | Change of name notice (2 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
18 September 2018 | Resolutions
|
24 August 2018 | Resolutions
|
24 August 2018 | Change of name notice (2 pages) |
13 July 2018 | Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page) |
14 June 2018 | Change of details for Reed Managed Services Limited as a person with significant control on 10 May 2018 (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
31 December 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
31 October 2011 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 31 October 2011 (1 page) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
28 October 2010 | Secretary's details changed for Joan Edmunds on 25 October 2010 (1 page) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Mr James Andrew Reed on 25 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Joan Edmunds on 25 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr James Andrew Reed on 25 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
11 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
11 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
9 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
12 February 2010 | Full accounts made up to 27 June 2009 (12 pages) |
12 February 2010 | Full accounts made up to 27 June 2009 (12 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 September 2008 | Full accounts made up to 28 December 2007 (12 pages) |
2 September 2008 | Full accounts made up to 28 December 2007 (12 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
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 (11 pages) |
23 July 2007 | Full accounts made up to 29 December 2006 (11 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 August 2006 | Group of companies' accounts made up to 30 December 2005 (11 pages) |
3 August 2006 | Group of companies' accounts made up to 30 December 2005 (11 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
1 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Resolutions
|
1 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 October 2004 | Incorporation (12 pages) |
25 October 2004 | Incorporation (12 pages) |