REFLECTION 24 LIMITED
Overview
Company Name | REFLECTION 24 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05746968 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REFLECTION 24 LIMITED?
- Television programme production activities (59113) / Information and communication
Where is REFLECTION 24 LIMITED located?
Registered Office Address | Fern Cottage North Road Chesham Bois HP6 5NB Amersham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REFLECTION 24 LIMITED?
Company Name | From | Until |
---|---|---|
DAZZLING PRODUCTION LIMITED | Mar 17, 2006 | Mar 17, 2006 |
What are the latest accounts for REFLECTION 24 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for REFLECTION 24 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Emma Jane Conder on Oct 16, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Apartment 47 1 Goat Wharf Brentford Middlesex TW8 0AS to Fern Cottage North Road Chesham Bois Amersham HP6 5NB on Oct 18, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Emma Jane Conder on Feb 20, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ryan James Hunt Conder on Feb 20, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O Emma Wilkinson Apt 8 Goat Wharf Brentford Middlesex TW8 0AS to Apartment 47 1 Goat Wharf Brentford Middlesex TW8 0AS on Mar 02, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Emma Jane Wilkinson on Mar 18, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ryan James Hunt Conder as a secretary | 2 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of REFLECTION 24 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONDER, Ryan James Hunt | Secretary | 1 Goat Wharf TW8 0AS Brentford Apt 47 Middlesex England | 180338990001 | |||||||
CONDER, Emma Jane | Director | North Road Chesham Bois HP6 5NB Amersham Fern Cottage England | England | British | Tv Producer | 114271660005 | ||||
FORSTER, Astrid Sandra Clare | Secretary | Isenhurst Court Streatfield Road TN21 8LJ Heathfield Flat 2 East Sussex United Kingdom | British | 131905940001 | ||||||
GOOD, Jayne Elizabeth | Secretary | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 89543380001 | ||||||
LUNN, Denis Christopher Carter | Nominee Secretary | Blaven Roedean Road TN2 5JX Tunbridge Wells Kent | British | 900029910001 | ||||||
GOOD, Jayne Elizabeth | Nominee Director | Woodside Pilmer Road TN6 2UB Crowborough East Sussex | British | 900029900001 |
Who are the persons with significant control of REFLECTION 24 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Jane Conder | Apr 06, 2016 | North Road Chesham Bois HP6 5NB Amersham Fern Cottage England | No |
Nationality: British Country of Residence: England | |||
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