R4E LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Statement of capital on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Andrew Simon Charles as a director on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Simon Shimell as a director on 2023-03-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

09/03/239 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

07/04/227 April 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/04/227 April 2022 Registered office address changed from Wellington House 125 Strand London WC2R 0AP to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2022-04-07

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

27/10/2127 October 2021 Change of details for Reach4Entertainment Enterprises Plc as a person with significant control on 2021-06-23

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARY STOLLER / 14/10/2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARY STOLLER / 09/11/2011

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARY STOLLER / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS YEOMAN / 16/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK INGHAM / 16/10/2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY STAPLETON

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
48 LEICESTER SQUARE
LONDON
WC2H 7QD
UNITED KINGDOM

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 COMPANY NAME CHANGED PIVOT ENTERTAINMENT HOLDINGS LIMITED
CERTIFICATE ISSUED ON 10/05/12

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBERA

View Document

16/01/1216 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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