This company is commonly known as Reach Marketing Communications Limited. The company was founded 21 years ago and was given the registration number 04706284. The firm's registered office is in LEICESTER. You can find them at Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | REACH MARKETING COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04706284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1WL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
227 Moor End Lane, Birmingham, England, B24 9DS | Secretary | 31 March 2018 | Active |
4 Toller Road, Leicester, LE2 3HP | Director | 23 April 2003 | Active |
227 Moor End Lane, Birmingham, England, B24 9DS | Director | 21 March 2003 | Active |
23, Granville Road, Wigston, LE18 1JQ | Secretary | 21 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 21 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 21 March 2003 | Active |
Pamela Jane Stokes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Toller Road, Leicester, United Kingdom, LE2 3HP |
Nature of control | : |
|
Mr Asgarali Anverali Pirbhai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 227 Moor End Lane, Birmingham, England, B24 9DS |
Nature of control | : |
|
Mr Gary Love | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Toller Road, Leicester, United Kingdom, LE2 3HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Resolution | Resolution. | Download |
2022-02-10 | Incorporation | Memorandum articles. | Download |
2022-02-10 | Change of constitution | Statement of companys objects. | Download |
2022-02-09 | Capital | Capital name of class of shares. | Download |
2022-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2022-01-18 | Officers | Change person secretary company with change date. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person secretary company with change date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.