REX FEATURES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Full accounts made up to 2022-12-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

13/03/2313 March 2023 Registered office address changed from 3rd Floor Bridge House Borough High Street London SE1 9QR England to 3rd Floor Bridge House Borough High Street London SE1 9QQ on 2023-03-13

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Registered office address changed from 3rd Floor Counting House Hays Galleria 51-57 Tooley Street London SE1 2QN England to 3rd Floor Bridge House Borough High Street London SE1 9QR on 2022-09-15

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Jonathan Evan Oringer as a director on 2021-08-14

View Document

01/10/211 October 2021 Appointment of Steven Ciardiello as a director on 2021-08-14

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MS ELEANOR KRIVICIC

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BERNS

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

29/11/1629 November 2016 SUB-DIVISION 20/09/16

View Document

11/11/1611 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURIE HARRISON

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

02/05/162 May 2016 REGISTERED OFFICE CHANGED ON 02/05/2016 FROM 3RD FLOOR COUNTING HOUSE, HAYS GALLERIA 51-57 TOOLEY STREET LONDON SE1 2QN UNITED KINGDOM

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 18 VINE HILL LONDON EC1R 5DZ

View Document

02/11/152 November 2015 DIRECTOR APPOINTED STEVEN DAVID BERNS

View Document

02/11/152 November 2015 DIRECTOR APPOINTED LAURIE JEAN HARRISON

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIXBY

View Document

02/11/152 November 2015 DIRECTOR APPOINTED JONATHAN EVAN ORINGER

View Document

08/06/158 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED TIMOTHY BIXBY

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE LAWSON

View Document

10/02/1510 February 2015 ADOPT ARTICLES 19/01/2015

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MIGUEL FERRO

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/06/149 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

05/07/125 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HILLIER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN SELBY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK SELBY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SELBY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SELBY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SELBY

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN SELBY

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MIGUEL FERRO

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED LAWRENCE ANTHONY LAWSON

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SELBY / 22/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SELBY / 22/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SELBY / 22/05/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KATHERINE SELBY / 22/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHERINE SELBY / 22/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER SELBY / 22/05/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD HILLIER / 22/05/2010

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/04/1012 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/02/2010

View Document

25/09/0925 September 2009 AUDITOR'S RESIGNATION

View Document

09/09/099 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

09/07/099 July 2009 GBP IC 6719/6714 08/06/09 GBP SR [email protected]=5

View Document

09/07/099 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SELBY / 15/04/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SELBY / 15/04/2009

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SELBY / 15/04/2009

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 £ IC 7088/6719 15/11/06 £ SR 369@1=369

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 S-DIV 15/10/03

View Document

21/10/0321 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/0321 October 2003 SUB DIVISION 15/10/03

View Document

17/07/0317 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/008 November 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

21/02/9921 February 1999 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/06/989 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 ADOPT MEM AND ARTS 11/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 DELIVERY EXT'D 3 MTH 31/12/97

View Document

05/02/975 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

06/10/966 October 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/12/945 December 1994 DELIVERY EXT'D 3 MTH 31/12/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 DELIVERY EXT'D 3 MTH 31/12/92

View Document

21/07/9221 July 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

08/06/928 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

06/04/886 April 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 3500 SHARES @ £1 04/01/88

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

17/03/4717 March 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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