About

Registered Number: 10166531
Date of Incorporation: 06/05/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: The Crest Hillcrest, Dormans Park, East Grinstead, RH19 2LX,

 

Founded in 2016, Reaction Digital Media Ltd are based in East Grinstead. We don't know the number of employees at the business. Reaction Digital Media Ltd has 5 directors listed as Cecil, Robert, Lord, Pagano Yadi, Margareta, Walton, Susan, Pagano Yadi, Margareta, Soskin, David Gideon Frank Aurele Xavier in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CECIL, Robert, Lord 07 July 2016 - 1
PAGANO YADI, Margareta 22 June 2020 - 1
PAGANO YADI, Margareta 10 October 2017 15 April 2020 1
SOSKIN, David Gideon Frank Aurele Xavier 05 January 2019 15 April 2020 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Susan 12 July 2016 28 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 24 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AP01 - Appointment of director 27 January 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 June 2019
CH01 - Change of particulars for director 08 May 2019
AA01 - Change of accounting reference date 04 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 11 July 2018
PSC04 - N/A 11 July 2018
CH01 - Change of particulars for director 11 July 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 06 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 17 January 2018
RP04CS01 - N/A 15 November 2017
CH01 - Change of particulars for director 03 November 2017
CH01 - Change of particulars for director 03 November 2017
PSC04 - N/A 03 November 2017
AD01 - Change of registered office address 21 August 2017
TM02 - Termination of appointment of secretary 28 July 2017
TM01 - Termination of appointment of director 28 July 2017
PSC07 - N/A 28 July 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 03 October 2016
AP03 - Appointment of secretary 03 October 2016
CS01 - N/A 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
RESOLUTIONS - N/A 22 June 2016
NEWINC - New incorporation documents 06 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.