Reed Presentation Limited

DataGardener
dissolved
Unknown

Reed Presentation Limited

04936470Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

17/10/2003

Company Age

22 years

Directors

1

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Reed Presentation Limited (04936470) is a private limited with share capital incorporated on 17/10/2003 (22 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 17/10/2003
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

11

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:23-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-09-2019
Resolution
Category:Resolution
Date:05-09-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:04-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:24-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:03-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Move Registers To Registered Office Company
Category:Address
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Legacy
Category:Mortgage
Date:14-05-2011
Legacy
Category:Mortgage
Date:13-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:29-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2009
Move Registers To Sail Company
Category:Address
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2009
Change Sail Address Company
Category:Address
Date:02-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:20-01-2009
Legacy
Category:Address
Date:20-01-2009
Legacy
Category:Address
Date:20-01-2009
Legacy
Category:Address
Date:20-01-2009
Legacy
Category:Annual Return
Date:16-01-2008
Legacy
Category:Accounts
Date:10-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2007
Legacy
Category:Annual Return
Date:21-02-2007
Legacy
Category:Annual Return
Date:26-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Address
Date:14-07-2006
Legacy
Category:Officers
Date:14-06-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Mortgage
Date:15-10-2005
Legacy
Category:Annual Return
Date:13-10-2005
Legacy
Category:Mortgage
Date:03-08-2005
Legacy
Category:Capital
Date:26-05-2005
Legacy
Category:Officers
Date:20-05-2005
Legacy
Category:Officers
Date:19-04-2005
Memorandum Articles
Category:Incorporation
Date:21-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2005
Legacy
Category:Annual Return
Date:21-12-2004
Legacy
Category:Officers
Date:06-12-2004
Legacy
Category:Officers
Date:06-12-2004
Legacy
Category:Capital
Date:24-05-2004
Legacy
Category:Officers
Date:24-05-2004
Legacy
Category:Accounts
Date:17-02-2004
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Officers
Date:25-11-2003
Legacy
Category:Address
Date:25-11-2003
Incorporation Company
Category:Incorporation
Date:17-10-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date17/10/2018
Latest Accounts31/03/2018

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS