REFLEX AUDIO VISUAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewApplication to strike the company off the register

View Document

16/04/2516 April 2025 Register inspection address has been changed from C/O Reflex Limited Bennet Court Bennet Road Reading Berkshire RG2 0QX United Kingdom to Unit a1 Worton Drive Worton Grange Reading Berkshire RG2 0TG

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Change of details for Reflex 2005 Limited as a person with significant control on 2024-03-01

View Document

11/10/2411 October 2024 Satisfaction of charge 047188340003 in full

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 1 Bennet Court Bennet Road Reading Berkshire RG2 0QZ to 40 Clifton Street London EC2A 4DX on 2024-04-12

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Appointment of Mr John Richard Conoley as a director on 2023-09-19

View Document

26/10/2326 October 2023 Termination of appointment of Sajan Shivshanker as a director on 2023-10-13

View Document

26/10/2326 October 2023 Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29

View Document

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

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

14/06/2114 June 2021 Satisfaction of charge 1 in full

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROLAND DREESDEN

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015

View Document

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/04/122 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/04/118 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0525 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/0525 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: THE OLD CORONER'S COURT NO. 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DIV 11/04/03

View Document

29/04/0329 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED FISEPA 182 LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

01/04/031 April 2003 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