About

Registered Number: 02786609
Date of Incorporation: 04/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Road One, Winsford Indsustrial Estate, Winsford, Cheshire, CW7 3QQ

 

Based in Winsford in Cheshire, Reflec Media Ltd was founded on 04 February 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, John Mark 02 January 2008 30 September 2010 1
MILLS, George Alexander N/A 01 January 1995 1
Secretary Name Appointed Resigned Total Appointments
KINDER, John Russell 19 May 2016 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 14 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 June 2016
AP03 - Appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 27 January 2015
MR04 - N/A 07 January 2015
MR01 - N/A 03 December 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 28 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
395 - Particulars of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 29 December 2006
CERTNM - Change of name certificate 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 17 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 28 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 12 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2001
CERTNM - Change of name certificate 15 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
395 - Particulars of a mortgage or charge 24 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
395 - Particulars of a mortgage or charge 26 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
AA - Annual Accounts 31 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288b - Notice of resignation of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 07 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1996
363s - Annual Return 09 May 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
RESOLUTIONS - N/A 23 April 1996
123 - Notice of increase in nominal capital 23 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1996
AA - Annual Accounts 18 April 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
RESOLUTIONS - N/A 05 January 1996
288 - N/A 03 January 1996
AA - Annual Accounts 20 December 1995
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
RESOLUTIONS - N/A 18 December 1995
MEM/ARTS - N/A 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
123 - Notice of increase in nominal capital 18 December 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 1995
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 14 July 1995
288 - N/A 21 June 1995
363s - Annual Return 26 May 1995
MEM/ARTS - N/A 08 March 1995
288 - N/A 25 January 1995
287 - Change in situation or address of Registered Office 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1994
363b - Annual Return 24 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
MEM/ARTS - N/A 01 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 July 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
288 - N/A 01 July 1993
MEM/ARTS - N/A 29 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
287 - Change in situation or address of Registered Office 23 March 1993
CERTNM - Change of name certificate 22 March 1993
NEWINC - New incorporation documents 04 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Outstanding

N/A

Mortgage debenture 14 July 2008 Fully Satisfied

N/A

Debenture 26 March 2006 Fully Satisfied

N/A

Debenture 22 January 2001 Fully Satisfied

N/A

Guarantee & debenture 17 February 1999 Fully Satisfied

N/A

Debenture 29 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.