REACH MARKETING COMMUNICATIONS LIMITED
Overview
Company Name | REACH MARKETING COMMUNICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04706284 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REACH MARKETING COMMUNICATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is REACH MARKETING COMMUNICATIONS LIMITED located?
Registered Office Address | Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester Leicestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REACH MARKETING COMMUNICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
WAG THE DOG LIMITED | Mar 21, 2003 | Mar 21, 2003 |
What are the latest accounts for REACH MARKETING COMMUNICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for REACH MARKETING COMMUNICATIONS LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for REACH MARKETING COMMUNICATIONS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on May 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 047062840003, created on May 14, 2024 | 18 pages | MR01 | ||||||||||||||
Notification of Four Creative Ltd as a person with significant control on May 14, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Asgarali Anverali Pirbhai as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gary Love as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Asgarali Pirbhai as a secretary on May 14, 2024 | 1 pages | TM02 | ||||||||||||||
Cessation of Asgarali Anverali Pirbhai as a person with significant control on May 14, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Gary Love as a person with significant control on May 14, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Owain John Prorok as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Tara Mati Daya as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Lucy Garrigan Bloomfield as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Tracey Lloyd as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Mar 21, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2021 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of REACH MARKETING COMMUNICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOOMFIELD, Lucy | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House Leicestershire United Kingdom | United Kingdom | British | Director | 315907680001 | ||||
DAYA, Tara Mati | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House Leicestershire United Kingdom | England | British | Director | 272952740001 | ||||
LLOYD, Tracey | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House Leicestershire United Kingdom | England | British | Director | 323056500001 | ||||
PROROK, Owain John | Director | Ervington Court Meridian Business Park LE19 1WL Leicester Ashcroft House Leicestershire United Kingdom | England | British | Director | 315907700001 | ||||
HARRIS, Paul | Secretary | Granville Road LE18 1JQ Wigston 23 Leicestershire | British | 88310030002 | ||||||
PIRBHAI, Asgarali | Secretary | B24 9DS Birmingham 227 Moor End Lane England | 245710840001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
LOVE, Gary | Director | 4 Toller Road LE2 3HP Leicester Leicestershire | United Kingdom | British | Marketing Creative | 89241180001 | ||||
PIRBHAI, Asgarali Anverali | Director | B24 9DS Birmingham 227 Moor End Lane England | England | British | Marketing Executive | 100044950005 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of REACH MARKETING COMMUNICATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Four Creative Ltd | May 14, 2024 | 19 Warren Park Way Enderby LE19 4SA Leicester 19 Warren Park Way, Enderby, Leicester Shropshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gary Love | Apr 06, 2016 | LE2 3HP Leicester 4 Toller Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Asgarali Anverali Pirbhai | Apr 06, 2016 | B24 9DS Birmingham 227 Moor End Lane England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Pamela Jane Stokes | Apr 06, 2016 | LE2 3HP Leicester 4 Toller Road United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0