REACT NEWS LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/06/2428 June 2024 Final Gazette dissolved following liquidation

View Document

28/03/2428 March 2024 Return of final meeting in a members' voluntary winding up

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Registered office address changed from 25 Maddox Street 3rd-4th Floor London W1S 2QN England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Declaration of solvency

View Document

30/09/2330 September 2023 Resolutions

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital on 2023-07-27

View Document

27/07/2327 July 2023 Resolutions

View Document

22/06/2322 June 2023 Change of details for Green Street Advisors (Uk) Limited as a person with significant control on 2023-01-16

View Document

02/06/232 June 2023 Termination of appointment of Natascha Maria Petra Collinson-Beije as a director on 2023-04-06

View Document

02/06/232 June 2023 Termination of appointment of Natascha Maria Petra Collinson-Beije as a secretary on 2023-04-06

View Document

22/03/2322 March 2023 Termination of appointment of Kathleen Guinnessey as a director on 2023-02-28

View Document

16/01/2316 January 2023 Registered office address changed from 30 Panton Street 6th Floor London SW1Y 4AJ England to 25 Maddox Street 3rd-4th Floor London W1S 2QN on 2023-01-16

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

07/04/227 April 2022 Appointment of Mrs Natascha Maria Petra Collinson-Beije as a secretary on 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 ADOPT ARTICLES 09/02/2021

View Document

08/03/218 March 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID HATCHER

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMER

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR JEFFRY HARPOR STUEK JR.

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED KATHLEEN GUINNESSEY

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR CEDRIK LACHANCE

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORLAND

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

22/02/2122 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2021

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR ROBIN RUSSEL

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM THE MONUMENT BUILDING MONUMENT STREET LONDON EC3R 8AF ENGLAND

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN STREET ADVISORS (UK) LIMITED

View Document

09/02/219 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 10.33

View Document

11/01/2111 January 2021 NOTIFICATION OF PSC STATEMENT ON 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

29/12/2029 December 2020 CESSATION OF JAMES FRANCIS GEORGE HAMER AS A PSC

View Document

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS GEORGE HAMER / 09/11/2020

View Document

24/09/2024 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/09/2020

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS GEORGE HAMER

View Document

12/06/2012 June 2020 NOTIFICATION OF PSC STATEMENT ON 13/11/2019

View Document

10/06/2010 June 2020 CESSATION OF JAMES FRANCIS GEORGE HAMER AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF CHRISTOPHER SAMUEL BORLAND AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

02/09/192 September 2019 ADOPT ARTICLES 26/02/2019

View Document

27/08/1927 August 2019 03/08/19 STATEMENT OF CAPITAL GBP 10

View Document

27/08/1927 August 2019 ADOPT ARTICLES 26/02/2019

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR DAVID HATCHER

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JAMES DANIEL BUCKLEY

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM THE LEEMING BUILDING LUDGATE HILL LEEDS LS2 7HZ UNITED KINGDOM

View Document

05/03/195 March 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

08/02/198 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 7.5

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THE LEEMING BUILDING LUDGATE HILL LEEDS LS2 7HZ UNITED KINGDOM

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 80 DAWES ROAD LONDON SW6 7EJ UNITED KINGDOM

View Document

14/11/1814 November 2018 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