UKBizDB.co.uk

INITIAL REWARDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Initial Rewards Limited. The company was founded 25 years ago and was given the registration number 03745785. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:INITIAL REWARDS LIMITED
Company Number:03745785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Brim Hill, London, N2 0HD

Secretary31 March 2007Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director31 March 2007Active
23 Brim Hill, London, N2 0HD

Director31 March 2007Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director30 November 2017Active
23 Brim Hill, London, N2 0HD

Secretary06 April 1999Active
Hamstede Priory Drive, Stanmore, HA7 3HJ

Secretary07 April 1999Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary06 April 1999Active
10, Copperfields, Beaconsfield, United Kingdom, HP9 2NS

Director01 November 2013Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director06 April 1999Active
84, Hayarkon St, Tel Aviv, Israel,

Director23 February 2009Active
Bustanai 55, Ramat Hasharon, Israel,

Director01 November 2013Active
331, Urbaniz La Alcabaza, 29660 Marbella, Spain,

Director05 April 2015Active
9 Abbey View Marsh Lane, Mill Hill, London, NW7 4PB

Director06 April 1999Active
12 Freeland Park, Hendon, London, NW4 1LP

Director07 April 1999Active

People with Significant Control

Mr Jonathan Reuben
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:English
Country of residence:United Kingdom
Address:28, Nascot Wood Road, Watford, United Kingdom, WD17 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Reuben
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Brim Hill, London, United Kingdom, N2 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-16Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2023-03-31Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-01-24Capital

Capital cancellation shares.

Download
2018-01-16Capital

Capital return purchase own shares.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-11-29Persons with significant control

Change to a person with significant control.

Download
2017-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.