UKBizDB.co.uk

REAL READS LTD

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

This company is commonly known as Real Reads Ltd. The company was founded 17 years ago and was given the registration number 06143333. The firm's registered office is in THATCHAM. You can find them at Scoon Bank 253 Lower Way, Scoon Bank, Thatcham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REAL READS LTD
Company Number:06143333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Scoon Bank 253 Lower Way, Scoon Bank, Thatcham, England, RG19 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Trefoil Drove, Thatcham, England, RG18 4EL

Secretary09 July 2021Active
Scoon Bank, 253 Lower Way, Thatcham, England, RG19 3TR

Director12 July 2017Active
Scoon Bank, 253 Lower Way, Scoon Bank, Thatcham, England, RG19 3TR

Director06 September 2017Active
10, Trefoil Drove, Thatcham, England, RG18 4EL

Secretary06 September 2017Active
Bliss Cottage, Avenis Green, Stroud, GL6 8LY

Secretary07 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 March 2007Active
Knoll House, Jacobs Knoll Burleigh, Stroud, GL5 2PR

Director07 March 2007Active
Bliss Cottage, Avenis Greenu, Stroud, GL6 8LY

Director07 March 2007Active
Bliss Cottage, Avenis Green, Stroud, GL6 8LY

Director07 March 2007Active
Knoll House, Jacobs Knoll Burleigh, Stroud, GL5 2PR

Director07 March 2007Active
56 Bisley Road, Stroud, GL5 1HF

Director26 February 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 March 2007Active

People with Significant Control

Baker Street Press Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:Forest Lodge, Gibraltar Lane, Maidenhead, England, SL6 9TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John David Button
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:England
Address:Knoll House, Jacobs Knoll, Stroud, England, GL5 2PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Frances Mosley
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Knoll House, Jacobs Knoll, Stroud, England, GL5 2PR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

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

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-23Officers

Termination director company with name termination date.

Download
2017-07-21Address

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

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.