Company NameReact News Limited
DirectorsCedrik Lachance and Jeffry Harpor Stuek Jr.
Company StatusLiquidation
Company Number11677676
CategoryPrivate Limited Company
Incorporation Date14 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Cedrik Lachance
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican,Canadian
StatusCurrent
Appointed09 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Jeffry Harpor Stuek Jr.
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2021(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Christopher Samuel Borland
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Monument Building Monument Street
London
EC3R 8AF
Director NameMr James Francis George Hamer
Date of BirthNovember 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Monument Building Monument Street
London
EC3R 8AF
Director NameMr James Daniel Buckley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Monument Building Monument Street
London
EC3R 8AF
Director NameMr David Hatcher
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameMr Robin Russel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2021(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameMs Kathleen Guinnessey
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2021(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Director NameMrs Natascha Maria Petra Collinson-Beije
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2022(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2023)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
Secretary NameMrs Natascha Maria Petra Collinson-Beije
StatusResigned
Appointed31 March 2022(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 April 2023)
RoleCompany Director
Correspondence Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2022 (1 year, 5 months ago)
Next Return Due27 November 2023 (overdue)

Filing History

22 February 2021Appointment of Mr Robin Russel as a director on 9 February 2021 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr Jeffry Harpor Stuek Jr. as a director on 9 February 2021 (2 pages)
22 February 2021Notification of Green Street Advisors (Uk) Limited as a person with significant control on 9 February 2021 (2 pages)
22 February 2021Appointment of Kathleen Guinnessey as a director on 9 February 2021 (2 pages)
22 February 2021Termination of appointment of David Hatcher as a director on 9 February 2021 (1 page)
22 February 2021Registered office address changed from The Monument Building Monument Street London EC3R 8AF England to 30 Panton Street 6th Floor London SW1Y 4AJ on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Cedrik Lachance as a director on 9 February 2021 (2 pages)
22 February 2021Termination of appointment of James Francis George Hamer as a director on 9 February 2021 (1 page)
22 February 2021Termination of appointment of Christopher Samuel Borland as a director on 9 February 2021 (1 page)
22 February 2021Termination of appointment of James Daniel Buckley as a director on 9 February 2021 (1 page)
9 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 10.33
(3 pages)
11 January 2021Notification of a person with significant control statement (2 pages)
29 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 December 2020Cessation of James Francis George Hamer as a person with significant control on 1 December 2020 (1 page)
12 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 November 2020Director's details changed for Mr James Francis George Hamer on 9 November 2020 (2 pages)
24 September 2020Withdrawal of a person with significant control statement on 24 September 2020 (2 pages)
24 September 2020Notification of James Francis George Hamer as a person with significant control on 1 September 2020 (2 pages)
12 June 2020Notification of a person with significant control statement (2 pages)
10 June 2020Cessation of Christopher Samuel Borland as a person with significant control on 13 November 2019 (1 page)
10 June 2020Cessation of James Francis George Hamer as a person with significant control on 13 November 2019 (1 page)
7 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
2 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 August 2019Statement of capital following an allotment of shares on 3 August 2019
  • GBP 10
(8 pages)
27 August 2019Resolutions
  • RES13 ‐ Compnay business 26/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
12 July 2019Appointment of Mr James Daniel Buckley as a director on 17 June 2019 (2 pages)
12 July 2019Appointment of Mr David Hatcher as a director on 17 June 2019 (2 pages)
25 April 2019Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ United Kingdom to The Monument Building Monument Street London EC3R 8AF on 25 April 2019 (1 page)
5 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 7.5
(3 pages)
6 February 2019Registered office address changed from 80 Dawes Road London SW6 7EJ United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 6 February 2019 (1 page)
6 February 2019Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 6 February 2019 (1 page)
14 November 2018Incorporation
Statement of capital on 2018-11-14
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)