REACT MUSIC PUBLISHING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-19 with no updates

View Document

26/05/2326 May 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

25/05/2325 May 2023 Registered office address changed from 15 Blue Mill Station Road Fowey PL23 1AU England to 111a Station Road West Wickham BR4 0PX on 2023-05-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES HORROCKS / 22/02/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM C/O DANIELS AND CO 111A STATION ROAD WEST WICKHAM KENT BR4 0PX

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/02/1827 February 2018 DISS40 (DISS40(SOAD))

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES HORROCKS / 02/11/2015

View Document

09/12/159 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY GREY / 24/08/2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES HORROCKS / 19/11/2010

View Document

09/02/119 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES HORROCKS / 24/08/2010

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY MELISSA KEMP

View Document

24/08/1024 August 2010 SECRETARY APPOINTED GARY GREY

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES HORROCKS / 24/03/2010

View Document

15/01/1015 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES HORROCKS / 19/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MELISSA ANNETTE PENELOPE KEMP / 19/11/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

23/01/0823 January 2008 RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/01/9823 January 1998 ALTER MEM AND ARTS 19/11/97

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED QUICKREACT LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

19/11/9719 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company