REFLECTION CREATIVE MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT 1 EUROPA BUILDING ARTHUR DRIVE HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MATTHEWS / 29/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MATTHEWS / 29/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MATTHEWS / 29/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MATTHEWS / 29/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MATTHEWS / 29/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MATTHEWS / 31/10/2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MATTHEWS / 31/10/2013

View Document

22/04/1422 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MATTHEWS / 31/10/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 2ND FLOOR SNUFF MILL WAREHOUSE PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 2ND FLOOR SNUFF MILL WAREHOUSE PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL UNITED KINGDOM

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 3RD FLOOR SNUFF MILL WAREHOUSE PARK LANE BEWDLEY WORCESTERSHIRE DY12 2EL UNITED KINGDOM

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE HICKINBOTTOM / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS YVONNE HICKINBOTTOM / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MATTHEWS / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 PURCHASE OF BUSINESS AND ASSETS OF REFLECTION CREATIVE DESIGN 06/04/2009

View Document

24/03/0924 March 2009 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