REACTIVE STUDIOS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Peter Browne as a director on 2024-07-25

View Document

10/10/2410 October 2024 Appointment of Mr Kieran Darnell as a director on 2024-10-09

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Appointment of Mr Dermot Clancy as a director on 2024-05-15

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

23/05/2423 May 2024 Cessation of Robert John Bain as a person with significant control on 2024-05-15

View Document

23/05/2423 May 2024 Cessation of Daniel Peter John Arthur Stark as a person with significant control on 2024-05-15

View Document

23/05/2423 May 2024 Notification of Pivot Bidco Limited as a person with significant control on 2024-05-15

View Document

22/05/2422 May 2024 Appointment of Mr Peter Browne as a director on 2024-05-15

View Document

22/05/2422 May 2024 Termination of appointment of Robert John Bain as a director on 2024-05-15

View Document

22/05/2422 May 2024 Termination of appointment of Dennis Madden as a director on 2024-05-15

View Document

22/05/2422 May 2024 Termination of appointment of Susan Michelle Newsome as a director on 2024-05-15

View Document

22/05/2422 May 2024 Termination of appointment of Chris Newsome as a director on 2024-05-15

View Document

22/05/2422 May 2024 Termination of appointment of Daniel Peter John Arthur Stark as a director on 2024-05-15

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Daniel Peter John Arthur Stark on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Mr Daniel Peter John Arthur Stark as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 209 Liverpool Road Southport PR8 4PH England to Clare House 166 Lord Street Southport Merseyside PR9 0QA on 2024-02-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

01/03/231 March 2023 Notification of Robert John Bain as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Appointment of Mr Dennis Madden as a director on 2023-02-01

View Document

28/02/2328 February 2023 Appointment of Mr Chris Newsome as a director on 2023-02-01

View Document

28/02/2328 February 2023 Appointment of Mrs Susan Michelle Newsome as a director on 2023-02-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

02/02/232 February 2023 Cessation of Robert John Bain as a person with significant control on 2022-11-02

View Document

02/02/232 February 2023 Change of details for Mr Daniel Peter John Arthur Stark as a person with significant control on 2022-11-02

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

16/01/2316 January 2023 Change of details for Mr Robert John Bain as a person with significant control on 2023-01-12

View Document

16/01/2316 January 2023 Director's details changed for Mr Robert John Bain on 2023-01-12

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-12-30 to 2022-08-31

View Document

12/10/2212 October 2022 Registered office address changed from Heritage House Hoghton Street 9B Hoghton Street Southport PR9 0TE England to 209 Liverpool Road Southport PR8 4PH on 2022-10-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ARTHUR ROBINSON / 01/01/2020

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER JOHN ARTHUR ROBINSON / 04/03/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BAIN / 23/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 91 DUKE STREET SOUTHPORT PR8 5BY UNITED KINGDOM

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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