Background WavePink WaveYellow Wave

REFLEC MEDIA LTD (02786609)

REFLEC MEDIA LTD (02786609) is an active UK company. incorporated on 4 February 1993. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). REFLEC MEDIA LTD has been registered for 33 years.

Company Number
02786609
Status
active
Type
ltd
Incorporated
4 February 1993
Age
33 years
Address
Road One, Winsford, CW7 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEC MEDIA LTD

REFLEC MEDIA LTD is an active company incorporated on 4 February 1993 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). REFLEC MEDIA LTD was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02786609

LTD Company

Age

33 Years

Incorporated 4 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

REFLEC TECHNOLOGY LIMITED
From: 15 February 2001To: 19 October 2006
REFLECTIVE TECHNOLOGY INDUSTRIES LIMITED
From: 23 March 1993To: 15 February 2001
GRANDSECURE LIMITED
From: 4 February 1993To: 23 March 1993
Contact
Address

Road One Winsford Indsustrial Estate Winsford, CW7 3QQ,

Timeline

6 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Nov 09
Director Left
Oct 10
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
5 November 2008
403aParticulars of Charge Subject to s859A
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
11 September 1998
244244
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
287Change of Registered Office
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
12 June 1996
88(3)88(3)
Legacy
3 June 1996
88(2)R88(2)R
Legacy
9 May 1996
363sAnnual Return (shuttle)
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Legacy
23 April 1996
122122
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Resolution
5 January 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
288288
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Memorandum Articles
18 December 1995
MEM/ARTSMEM/ARTS
Legacy
18 December 1995
88(2)R88(2)R
Legacy
18 December 1995
88(2)R88(2)R
Legacy
18 December 1995
123Notice of Increase in Nominal Capital
Legacy
18 December 1995
122122
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
21 June 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
8 March 1995
MEM/ARTSMEM/ARTS
Legacy
25 January 1995
288288
Legacy
25 January 1995
287Change of Registered Office
Legacy
2 August 1994
88(2)R88(2)R
Legacy
9 June 1994
88(2)R88(2)R
Legacy
9 June 1994
88(2)R88(2)R
Legacy
24 March 1994
363b363b
Legacy
20 December 1993
88(2)R88(2)R
Legacy
28 September 1993
88(2)Return of Allotment of Shares
Memorandum Articles
1 July 1993
MEM/ARTSMEM/ARTS
Legacy
1 July 1993
122122
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
88(2)Return of Allotment of Shares
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
287Change of Registered Office
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1993
NEWINCIncorporation