REACTIVE STUDIOS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
01/04/251 April 2025 | Micro company accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Termination of appointment of Peter Browne as a director on 2024-07-25 |
10/10/2410 October 2024 | Appointment of Mr Kieran Darnell as a director on 2024-10-09 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with updates |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Appointment of Mr Dermot Clancy as a director on 2024-05-15 |
23/05/2423 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
23/05/2423 May 2024 | Cessation of Robert John Bain as a person with significant control on 2024-05-15 |
23/05/2423 May 2024 | Cessation of Daniel Peter John Arthur Stark as a person with significant control on 2024-05-15 |
23/05/2423 May 2024 | Notification of Pivot Bidco Limited as a person with significant control on 2024-05-15 |
22/05/2422 May 2024 | Appointment of Mr Peter Browne as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Robert John Bain as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Dennis Madden as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Susan Michelle Newsome as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Chris Newsome as a director on 2024-05-15 |
22/05/2422 May 2024 | Termination of appointment of Daniel Peter John Arthur Stark as a director on 2024-05-15 |
14/02/2414 February 2024 | Micro company accounts made up to 2023-08-31 |
12/02/2412 February 2024 | Director's details changed for Mr Daniel Peter John Arthur Stark on 2024-02-09 |
12/02/2412 February 2024 | Change of details for Mr Daniel Peter John Arthur Stark as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Registered office address changed from 209 Liverpool Road Southport PR8 4PH England to Clare House 166 Lord Street Southport Merseyside PR9 0QA on 2024-02-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
01/03/231 March 2023 | Notification of Robert John Bain as a person with significant control on 2023-03-01 |
28/02/2328 February 2023 | Appointment of Mr Dennis Madden as a director on 2023-02-01 |
28/02/2328 February 2023 | Appointment of Mr Chris Newsome as a director on 2023-02-01 |
28/02/2328 February 2023 | Appointment of Mrs Susan Michelle Newsome as a director on 2023-02-01 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-10 with updates |
02/02/232 February 2023 | Cessation of Robert John Bain as a person with significant control on 2022-11-02 |
02/02/232 February 2023 | Change of details for Mr Daniel Peter John Arthur Stark as a person with significant control on 2022-11-02 |
30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
16/01/2316 January 2023 | Change of details for Mr Robert John Bain as a person with significant control on 2023-01-12 |
16/01/2316 January 2023 | Director's details changed for Mr Robert John Bain on 2023-01-12 |
11/11/2211 November 2022 | Previous accounting period shortened from 2022-12-30 to 2022-08-31 |
12/10/2212 October 2022 | Registered office address changed from Heritage House Hoghton Street 9B Hoghton Street Southport PR9 0TE England to 209 Liverpool Road Southport PR8 4PH on 2022-10-12 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ARTHUR ROBINSON / 01/01/2020 |
19/06/2019 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ARTHUR ROBINSON / 04/03/2019 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | 12/07/18 STATEMENT OF CAPITAL GBP 1000 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 91 DUKE STREET SOUTHPORT PR8 5BY UNITED KINGDOM |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1523 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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