Company Information for REECH MEDIA GROUP LIMITED
10 PARK PLAZA, BATTLEFIELD ENTERPISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3AF,
|
Company Registration Number
07435872
Private Limited Company
Active |
Company Name | |
---|---|
REECH MEDIA GROUP LIMITED | |
Legal Registered Office | |
10 PARK PLAZA BATTLEFIELD ENTERPISE PARK SHREWSBURY SHROPSHIRE SY1 3AF Other companies in SY1 | |
Company Number | 07435872 | |
---|---|---|
Company ID Number | 07435872 | |
Date formed | 2010-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 13:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES CHARLES BRINKLER |
||
DENA EVANS |
||
JOANNA MARIA HUGHES |
||
ROBERT CHARLES HUGHES |
||
THOMAS ANTHONY SYKES |
||
GRANT THOMAS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHQUINE LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
SHROPSHIRE YOUTH SUPPORT TRUST | Director | 2016-06-06 | CURRENT | 2015-06-05 | Active | |
THOMAS THOMAS AUDIT LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
THOMAS THOMAS & CO. LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
PRO GROUP (SHROPSHIRE) LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Liquidation | |
THOMAS THOMAS AUDIT LIMITED | Director | 2018-02-13 | CURRENT | 2018-02-13 | Active - Proposal to Strike off | |
THOMAS THOMAS & CO. LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
PRO GROUP (SHROPSHIRE) LIMITED | Director | 2017-09-02 | CURRENT | 2016-06-22 | Liquidation | |
TOM SYKES LIMITED | Director | 2017-01-26 | CURRENT | 2009-06-29 | Active | |
WATTLE AND STOTTLE LIMITED | Director | 2011-10-03 | CURRENT | 2011-10-03 | Dissolved 2017-03-14 | |
BEACON PLASTICS LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Statement of company's objects | ||
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-05 GBP 399 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES BRINKLER | |
RP04CS01 | Second filing of Confirmation Statement dated 10/10/2019 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
RES10 | Resolutions passed:
| |
ALLOTCORR | Correction of allotment details of form SH01 registered on 05/12/18. Shares allotted on 09/11/18. Barcode A7J6SXMO | |
RP04SH01 | Second filing of capital allotment of shares GBP399 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD CORBETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF JOANNA MARIA HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Robert Charles Hughes as a person with significant control on 2018-11-09 | |
SH01 | 09/11/18 STATEMENT OF CAPITAL GBP 397 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT THOMAS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074358720001 | |
RES13 | Resolutions passed:Each in the capital carrying the rights set out in the articles of association. Unless renewed, varied or revoked by the company, this authority shall expire on the fifth anniversary of the date of these resolutions. 16/02/2018Resolu... | |
RES01 | 16/02/2018 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 196 | |
SH01 | 16/02/18 STATEMENT OF CAPITAL GBP 196 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ANTHONY SYKES | |
AP01 | DIRECTOR APPOINTED MR GRANT THOMAS | |
AP01 | DIRECTOR APPOINTED MS DENA EVANS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074358720001 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MARIA HUGHES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARIA HUGHES / 06/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HUGHES / 05/11/2016 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | ALLOTMENT OF SHARES APPROVED 30/07/2015 | |
RES01 | ADOPT ARTICLES 30/07/2015 | |
RP04 | SECOND FILING WITH MUD 10/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 01/11/14 STATEMENT OF CAPITAL GBP 110 | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES BRINKLER | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 10/11/14 FULL LIST | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 10/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOANNA MARIA HUGHES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2014-03-31 | £ 17,587 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 23,444 |
Creditors Due After One Year | 2013-03-31 | £ 23,444 |
Creditors Due After One Year | 2012-03-31 | £ 15,389 |
Creditors Due Within One Year | 2014-03-31 | £ 74,603 |
Creditors Due Within One Year | 2013-03-31 | £ 50,114 |
Creditors Due Within One Year | 2013-03-31 | £ 50,114 |
Creditors Due Within One Year | 2012-03-31 | £ 39,195 |
Provisions For Liabilities Charges | 2014-03-31 | £ 0 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,663 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,663 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REECH MEDIA GROUP LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 22,751 |
Cash Bank In Hand | 2013-03-31 | £ 29,577 |
Cash Bank In Hand | 2013-03-31 | £ 29,577 |
Cash Bank In Hand | 2012-03-31 | £ 13,555 |
Current Assets | 2014-03-31 | £ 88,572 |
Current Assets | 2013-03-31 | £ 70,496 |
Current Assets | 2013-03-31 | £ 70,496 |
Current Assets | 2012-03-31 | £ 51,589 |
Debtors | 2014-03-31 | £ 63,721 |
Debtors | 2013-03-31 | £ 36,683 |
Debtors | 2013-03-31 | £ 36,683 |
Debtors | 2012-03-31 | £ 33,252 |
Fixed Assets | 2014-03-31 | £ 5,874 |
Fixed Assets | 2013-03-31 | £ 12,480 |
Fixed Assets | 2013-03-31 | £ 12,480 |
Fixed Assets | 2012-03-31 | £ 10,999 |
Shareholder Funds | 2014-03-31 | £ 1,415 |
Shareholder Funds | 2013-03-31 | £ 7,755 |
Shareholder Funds | 2013-03-31 | £ 7,755 |
Shareholder Funds | 2012-03-31 | £ 7,197 |
Stocks Inventory | 2014-03-31 | £ 2,100 |
Stocks Inventory | 2013-03-31 | £ 4,236 |
Stocks Inventory | 2013-03-31 | £ 4,236 |
Stocks Inventory | 2012-03-31 | £ 4,782 |
Tangible Fixed Assets | 2014-03-31 | £ 4,207 |
Tangible Fixed Assets | 2013-03-31 | £ 8,313 |
Tangible Fixed Assets | 2013-03-31 | £ 8,313 |
Tangible Fixed Assets | 2012-03-31 | £ 4,332 |
Debtors and other cash assets
REECH MEDIA GROUP LIMITED owns 1 domain names.
holidaywithkids.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Grants & Subscriptions |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |