UKBizDB.co.uk

REALD EUROPE LIMITED

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

This company is commonly known as Reald Europe Limited. The company was founded 15 years ago and was given the registration number 06732875. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Spaces, The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:REALD EUROPE LIMITED
Company Number:06732875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Spaces, The Maylands Building Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spaces, The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director03 December 2021Active
Spaces, The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director23 June 2021Active
Reald Inc, 100 Crescent Drive, Suite 200, Beverly Hills, Usa,

Secretary17 October 2012Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary01 January 2015Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Secretary15 July 2014Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary24 October 2008Active
Reald Inc, 100 Crescent Drive, Suite 200, Beverly Hills, Usa, 90210

Director17 October 2011Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director24 March 2017Active
166, Westmorland Avenue, Luton, LU3 2PU

Director24 October 2008Active
100, Crescent Drive, Suite 200, Beverly Hills, United States, 90210

Director03 November 2008Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director03 November 2008Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director12 October 2016Active
100, Crescent Drive, Suite 120, Beverly Hills, Usa, 90210

Director03 November 2008Active
100, Crescent Drive, Suite 120, Beverly Hills, Usa, 90210

Director03 November 2008Active
Spaces, The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director28 November 2016Active
Spaces, The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director01 October 2018Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, HP2 4TZ

Director03 July 2015Active
Suite C-1, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director15 July 2014Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director24 October 2008Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director24 October 2008Active

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
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-16Address

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

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Incorporation

Memorandum articles.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-01Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.