REVERSE MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Sebastian Christopher Gray on 2025-03-10

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

19/12/2319 December 2023 Director's details changed for Mr Gregory Burgess on 2023-12-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM FOUND STUDIOS 1 LINDSEY STREET LONDON EC1A 9HP ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSA KATHLEEN HOWARD / 26/02/2019

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BURGESS / 26/02/2019

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN BURGESS / 26/02/2019

View Document

28/10/1928 October 2019 ADOPT ARTICLES 12/03/2019

View Document

24/09/1924 September 2019 ADOPT ARTICLES 12/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY BURGESS / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY JOHN BURGESS / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN CHRISTOPHER GRAY / 04/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR GREGORY BURGESS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 25/02/16

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM, BIG STUDIOS 1 EAST POULTRY AVENUE, LONDON, EC1A 9PT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

25/04/1625 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 COMPANY NAME CHANGED ESREVER LIMITED CERTIFICATE ISSUED ON 17/06/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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