REAKT MEDIA LIMITED - HALESOWEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-11-30 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Accounts. Accounts type total exemption full. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-01-07 View Report
Address. Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England. Change date: 2020-12-17. New address: Unit 5 Maypole Fields Halesowen West Midlands B63 2QB. 2020-12-17 View Report
Accounts. Accounts type micro entity. 2020-09-05 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type unaudited abridged. 2019-08-28 View Report
Address. Old address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP United Kingdom. Change date: 2019-06-04. New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. 2019-06-04 View Report
Officers. Termination date: 2019-02-28. Officer name: Adam James Doughty. 2019-03-07 View Report
Address. New address: Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP. Old address: PO Box B9 4AA Studio 212 - Scott House Gibb Street Custard Factory Birmingham B9 4AA England. Change date: 2019-01-17. 2019-01-17 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Address. Old address: The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD England. New address: PO Box B9 4AA Studio 212 - Scott House Gibb Street Custard Factory Birmingham B9 4AA. Change date: 2018-06-07. 2018-06-07 View Report
Mortgage. Charge number: 093276300001. Charge creation date: 2018-05-10. 2018-05-10 View Report
Accounts. Accounts type total exemption full. 2018-04-26 View Report
Gazette. Gazette filings brought up to date. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Gazette. Gazette notice compulsory. 2018-02-20 View Report
Accounts. Accounts type total exemption small. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-07-27 View Report
Change of name. Description: Company name changed ad gm consultancy LIMITED\certificate issued on 12/07/16. 2016-07-12 View Report
Address. Change date: 2016-04-27. New address: The Lightworks T3 Photobooths Showroom 16-19 71-73 Market Street Hednesford, Cannock Staffordshire WS12 1AD. Old address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Address. New address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY. Old address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY England. Change date: 2015-08-11. 2015-08-11 View Report
Address. Change date: 2015-08-11. Old address: 5 5 Fremantle Drive Heath Hayes Cannock Staffordshire WS12 2GY United Kingdom. New address: 5 Fremantle Drive Cannock Staffordshire WS12 2GY. 2015-08-11 View Report
Incorporation. Capital: GBP 2 2014-11-26 View Report