REACTIVE MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM
CLIFFORD HOUSE 34-36 ORCHARD ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 1PF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

05/02/165 February 2016 COMPANY NAME CHANGED PURPLE OLIVE PUBLICITY LIMITED
CERTIFICATE ISSUED ON 05/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/09/1527 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
36 ALL SAINTS ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 1PL

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JAI ANTHONY ALLEN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIELLE ALLEN

View Document

30/08/1230 August 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
8 OXFORD ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 2EA
ENGLAND

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 2010 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