UKBizDB.co.uk

READER OFFERS LIMITED

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

This company is commonly known as Reader Offers Limited. The company was founded 29 years ago and was given the registration number 03036965. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:READER OFFERS LIMITED
Company Number:03036965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Secretary01 August 2013Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director24 April 2018Active
Lexden House, London Road, Colchester, United Kingdom, CO3 4DB

Director01 October 2017Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 January 2015Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director30 November 2007Active
Lexden House, London Road, Colchester, CO3 4DB

Director01 September 2017Active
Lexden House, London Road, Colchester, England, CO3 4DB

Secretary22 February 2006Active
6 Godmans Lane, Marks Tey, Colchester, CO6 1LU

Secretary23 March 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 March 1995Active
Lexden House, London Road, Colchester, England, CO3 4DB

Director23 March 1995Active
Lexden House, London Road, Colchester, England, CO3 4DB

Director20 January 2002Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 March 2016Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 March 1995Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 August 2016Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director01 June 2017Active
8th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director14 October 2011Active
15 Heathfields, Eight Ash Green, Colchester, CO6 3QP

Director13 May 1998Active
8th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director25 April 2013Active
8th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD

Director11 March 2016Active

People with Significant Control

Rol Cruise Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person secretary company with change date.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Officers

Change person director company with change date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.