About

Registered Number: 01605943
Date of Incorporation: 29/12/1981 (42 years and 3 months ago)
Company Status: Active
Registered Address: 23 Shibden Hall Croft, Halifax, West Yorkshire, HX3 9XF

 

Based in Halifax in West Yorkshire, Reality Communications Ltd was founded on 29 December 1981. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Philip Nigel 01 November 2005 11 January 2011 1
BARRETT, Leslie Robert N/A 29 March 2004 1
TAMS, Susan Mary N/A 29 December 1981 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Adam Luke 01 July 2017 - 1
BARRETT, Steven Paul 11 January 2011 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 11 July 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 09 August 2018
CS01 - N/A 08 August 2017
AP03 - Appointment of secretary 11 July 2017
TM01 - Termination of appointment of director 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
PSC07 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 22 August 2016
CS01 - N/A 19 August 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
CH03 - Change of particulars for secretary 23 August 2013
AD01 - Change of registered office address 23 August 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 30 June 2011
AP03 - Appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 24 April 2009
287 - Change in situation or address of Registered Office 06 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
287 - Change in situation or address of Registered Office 16 January 2008
123 - Notice of increase in nominal capital 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 21 June 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
CERTNM - Change of name certificate 21 May 2004
225 - Change of Accounting Reference Date 06 April 2004
287 - Change in situation or address of Registered Office 07 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 24 July 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 21 August 2000
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
RESOLUTIONS - N/A 10 November 1999
AA - Annual Accounts 10 November 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 08 December 1998
RESOLUTIONS - N/A 28 September 1998
MEM/ARTS - N/A 28 September 1998
363a - Annual Return 27 August 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 29 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 17 August 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 08 August 1994
AAMD - Amended Accounts 20 April 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 21 December 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
287 - Change in situation or address of Registered Office 03 August 1989
395 - Particulars of a mortgage or charge 21 March 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
287 - Change in situation or address of Registered Office 04 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.