Company Information for REACTIV MEDIA LTD
MOOREND HOUSE C/O OHARAS LIMITED, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
|
Company Registration Number
06252030
Private Limited Company
Liquidation |
Company Name | |
---|---|
REACTIV MEDIA LTD | |
Legal Registered Office | |
MOOREND HOUSE C/O OHARAS LIMITED SNELSINS ROAD CLECKHEATON WEST YORKSHIRE BD19 3UE Other companies in HX5 | |
Company Number | 06252030 | |
---|---|---|
Company ID Number | 06252030 | |
Date formed | 2007-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 18/05/2015 | |
Return next due | 15/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:48:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REACTIV MEDIA GROUP LLC | 3 North Rdg Westchester Armonk NY 10504 | Active | Company formed on the 2023-11-07 |
Officer | Role | Date Appointed |
---|---|---|
TONY RAY ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PHILIP WILES |
Company Secretary | ||
ZOE ABBOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILDARK RISK MANAGEMENT LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2016-10-11 | |
HADDOCK COD LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Dissolved 2014-08-19 | |
REACTIV DIGITAL LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2017-01-31 | |
GADGET LOANS LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2014-11-18 | |
RUGBY FINANCE LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-11-17 | |
RUGBY LEAGUE FINANCE LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-11-17 | |
RUGBY UNION FINANCE LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-11-17 | |
REACTIV MOBILE LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2018-01-16 | |
LOAN QUEST FINANCE LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-07 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2017 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM ELANT HOUSE OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM ELANT HOUSE OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM The Warehouse Gas Works Lane Elland West Yorkshire HX5 9HJ | |
TM02 | Termination of appointment of David Philip Wiles on 2014-09-29 | |
LATEST SOC | 15/06/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Statement of capital on 2012-10-31 GBP103.00 | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Tony Ray Abbott on 2011-05-31 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RAY ABBOTT / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2010 FROM THE SAVAGE CENTRE, EASTGATE ELLAND WEST YORKSHIRE HX5 9DQ | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY RAY ABBOTT / 21/10/2009 | |
88(2) | AD 31/07/09 GBP SI 1@1=1 GBP IC 103/104 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/05/07--------- £ SI 3@1=3 £ IC 100/103 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Meetings of Creditors | 2016-03-29 |
Petitions to Wind Up (Companies) | 2010-02-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 121,700 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 940,470 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REACTIV MEDIA LTD
Called Up Share Capital | 2012-06-01 | £ 102 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 338 |
Current Assets | 2012-06-01 | £ 818,914 |
Debtors | 2012-06-01 | £ 818,576 |
Fixed Assets | 2012-06-01 | £ 436,247 |
Shareholder Funds | 2012-06-01 | £ 192,991 |
Tangible Fixed Assets | 2012-06-01 | £ 293,747 |
Debtors and other cash assets
REACTIV MEDIA LTD owns 18 domain names.
claimback-ppi.co.uk cutpriceloan.co.uk discovery-loans.co.uk discovery-remortgages.co.uk midas-data.co.uk midasdata.co.uk needaloannow.co.uk starplusdata.co.uk beenrefusedfinance.co.uk fatcatprint.co.uk paydayquote.co.uk payday-quote.co.uk santas-treat.co.uk cpsremote.co.uk creditcrunchcredit.co.uk need-a-loan-now.co.uk providentonline.co.uk bioptronlight.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
The Borough of Calderdale | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REACTIV MEDIA LIMITED | Event Date | 2016-04-08 |
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE and Kevin Goldfarb of Griffins , Tavistock House, South Tavistock Square, London WC1H 9LG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REACTIV MEDIA LIMITED | Event Date | 2016-04-08 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 8 April 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , and Kevin Goldfarb of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG be and they are hereby appointed joint Liquidators for the purposes of such winding up. Tony Abbott , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REACTIV MEDIA LIMITED | Event Date | 2016-03-24 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 8 April 2016 at 11:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | REACTIV MEDIA LTD | Event Date | 2010-01-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 271 A Petition to wind up the above-named Company, Registration Number 6252030, of The Savage Centre, Eastgate, Elland, West Yorkshire HX5 9DQ , presented on 14 January 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 2 March 2010. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1373388/37/W/IS.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |