About

Registered Number: 05863505
Date of Incorporation: 30/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,

 

Established in 2006, Psychotic Reaction Music Ltd have registered office in London. Jay, Kieran Nicholas, Silverman, Leo Aaron, Benney, Paul Andrew are listed as the directors of Psychotic Reaction Music Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAY, Kieran Nicholas 13 July 2006 - 1
SILVERMAN, Leo Aaron 13 July 2006 - 1
BENNEY, Paul Andrew 13 July 2006 23 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 06 May 2020
AA01 - Change of accounting reference date 14 February 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 August 2019
AD01 - Change of registered office address 19 June 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
PSC04 - N/A 02 April 2019
PSC01 - N/A 25 October 2018
PSC01 - N/A 25 October 2018
PSC09 - N/A 25 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH03 - Change of particulars for secretary 14 August 2018
AA - Annual Accounts 01 June 2018
PSC08 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 25 July 2017
PSC08 - N/A 25 July 2017
PSC09 - N/A 25 July 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 05 September 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 04 September 2013
RP04 - N/A 02 September 2013
RP04 - N/A 02 September 2013
RP04 - N/A 02 September 2013
RP04 - N/A 02 September 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AD01 - Change of registered office address 04 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
225 - Change of Accounting Reference Date 21 December 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.