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.
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 | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Brim Hill, London, N2 0HD | Secretary | 31 March 2007 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 31 March 2007 | Active |
23 Brim Hill, London, N2 0HD | Director | 31 March 2007 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 30 November 2017 | Active |
23 Brim Hill, London, N2 0HD | Secretary | 06 April 1999 | Active |
Hamstede Priory Drive, Stanmore, HA7 3HJ | Secretary | 07 April 1999 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 06 April 1999 | Active |
10, Copperfields, Beaconsfield, United Kingdom, HP9 2NS | Director | 01 November 2013 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 06 April 1999 | Active |
84, Hayarkon St, Tel Aviv, Israel, | Director | 23 February 2009 | Active |
Bustanai 55, Ramat Hasharon, Israel, | Director | 01 November 2013 | Active |
331, Urbaniz La Alcabaza, 29660 Marbella, Spain, | Director | 05 April 2015 | Active |
9 Abbey View Marsh Lane, Mill Hill, London, NW7 4PB | Director | 06 April 1999 | Active |
12 Freeland Park, Hendon, London, NW4 1LP | Director | 07 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-10-05 | Officers | Change person director company with change date. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Capital | Capital cancellation shares. | Download |
2018-01-16 | Capital | Capital return purchase own shares. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.