REDACTIVE MEDIA GROUP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

14/05/2414 May 2024 Termination of appointment of Stuart Roderick Edmundson as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Ms Charlotte Radcliffe as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Stuart Roderick Edmundson as a secretary on 2024-05-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/02/248 February 2024 Notification of Redactive Media Group (Holdings) Ltd as a person with significant control on 2023-03-08

View Document

08/02/248 February 2024 Cessation of Brian Grant as a person with significant control on 2023-03-08

View Document

30/11/2330 November 2023 Full accounts made up to 2023-02-28

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Director's details changed for Stuart Roderick Edmundson on 2022-05-04

View Document

17/05/2217 May 2022 Secretary's details changed for Stuart Roderick Edmundson on 2022-05-04

View Document

17/05/2217 May 2022 Director's details changed for Mr Brian Grant on 2022-05-04

View Document

03/05/223 May 2022 Registered office address changed from 78 Chamber Street London E1 8BL England to 71-75 Shelton Street London WC2H 9JQ on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/11/2130 November 2021 Group of companies' accounts made up to 2021-02-28

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/11/1829 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 78 CHAMBER STREET LONDON E1 8BL GREAT BRITAIN

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 17-18 BRITTON STREET LONDON EC1M 5TP

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

23/08/1623 August 2016 ADOPT ARTICLES 13/07/2016

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

28/07/1428 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 300.00

View Document

26/06/1426 June 2014 ADOPT ARTICLES 19/06/2014

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

16/03/1216 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED TEXLINK LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

22/02/1122 February 2011 APPOINTMENT OF DIRECTOR 01/02/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED STUART RODERICK EDMUNDSON

View Document

18/01/1118 January 2011 CURREXT FROM 31/12/2011 TO 28/02/2012

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED BRIAN GRANT

View Document

18/01/1118 January 2011 SECRETARY APPOINTED STUART RODERICK EDMUNDSON

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information