REEDNEST MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MISS TANAPORN THOMPSON

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYNE MACK

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY EVERGREEN SECRETARIES LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCGUIGAN

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MRS CAROLYNE MACK

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM
111 GREENWAYS
CONSETT
COUNTY DURHAM
DH8 7DJ

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MCGUIGAN / 29/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERGREEN SECRETARIES LTD / 01/10/2012

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAZON

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MS CLAIRE MCGUIGAN

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM:
29 WHERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE
CONSETT
COUNTY DURHAM
DH8 6TJ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
12 WEST TERRACE
HUCKNALL
NOTTINGHAM
NG15 7GD
UNITED KINGDOM

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

31/10/1131 October 2011 CORPORATE SECRETARY APPOINTED EVERGREEN SECRETARIES LTD

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CURRSHO FROM 31/03/2012 TO 30/06/2011

View Document

09/03/119 March 2011 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