UKBizDB.co.uk

REEF TELEVISION LIMITED

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

This company is commonly known as Reef Television Limited. The company was founded 26 years ago and was given the registration number 03500852. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REEF TELEVISION LIMITED
Company Number:03500852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17 Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director23 April 2019Active
17, Dominion Street, London, England, EC2M 2EF

Director11 October 2018Active
The Old Vicarage, Shepton Montague, Somerset, United Kingdom, BA9 8JE

Secretary31 December 2003Active
54 Monkton Street, London, SE11 4TX

Secretary28 January 1998Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Secretary01 January 2016Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Secretary14 July 2015Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director14 July 2015Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director12 September 2017Active
The Old Vicarage, Shepton Montague, Somerset, United Kingdom, BA9 8JE

Director31 December 2003Active
The Old Vicarage, Shepton Montague, Somerset, United Kingdom, BA9 8JE

Director28 January 1998Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director01 January 2016Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director20 September 2018Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director01 January 2008Active
Arden House, Stratford Road, Hockley Heath, United Kingdom, B94 5NJ

Director28 September 2011Active
Flat 17, 1 Stannary Street, London, SE11 4AD

Director28 January 1998Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director14 July 2015Active
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director14 July 2015Active

People with Significant Control

Zinc Media Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:7, Exchange Crescent, Edinburgh, Scotland, EH3 8AN
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-03-18Address

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

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-10-24Other

Legacy.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.