About

Registered Number: 05629002
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: Office 8 17 High Street, Olney, Bucks, MK46 4EB,

 

Reaction Visual Media Ltd was registered on 18 November 2005 and are based in Olney in Bucks, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOREHAM, Adam John 18 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOREHAM, Rita Alaine 18 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 06 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 01 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 16 August 2007
363s - Annual Return 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.