Background WavePink WaveYellow Wave

REACT MUSIC PUBLISHING LIMITED (03468095)

REACT MUSIC PUBLISHING LIMITED (03468095) is an active UK company. incorporated on 19 November 1997. with registered office in West Wickham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. REACT MUSIC PUBLISHING LIMITED has been registered for 28 years. Current directors include HORROCKS, Edwin James.

Company Number
03468095
Status
active
Type
ltd
Incorporated
19 November 1997
Age
28 years
Address
111a Station Road, West Wickham, BR4 0PX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HORROCKS, Edwin James
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT MUSIC PUBLISHING LIMITED

REACT MUSIC PUBLISHING LIMITED is an active company incorporated on 19 November 1997 with the registered office located in West Wickham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. REACT MUSIC PUBLISHING LIMITED was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03468095

LTD Company

Age

28 Years

Incorporated 19 November 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

QUICKREACT LIMITED
From: 19 November 1997To: 15 January 1998
Contact
Address

111a Station Road West Wickham, BR4 0PX,

Previous Addresses

15 Blue Mill Station Road Fowey PL23 1AU England
From: 18 January 2021To: 25 May 2023
C/O Daniels and Co 111a Station Road West Wickham Kent BR4 0PX
From: 19 November 1997To: 18 January 2021
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Nov 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GRAY, Gary

Active
C/O Daniels And Co, West WickhamBR4 0PX
Secretary
Appointed 24 Aug 2010

HORROCKS, Edwin James

Active
Station Road, FoweyPL23 1AU
Born June 1963
Director
Appointed 15 Dec 1997

FOLEY, Thomas Henry

Resigned
9 Wickham Court, LondonSW7 4DG
Secretary
Appointed 19 Jan 2000
Resigned 15 Aug 2002

KEMP, Melissa Annette Penelope

Resigned
C/O Daniels And Co, West WickhamBR4 0PX
Secretary
Appointed 15 Aug 2002
Resigned 24 Aug 2010

PEDGRIFT, Nicholas John

Resigned
19 Cato Street, LondonW1H 5HR
Secretary
Appointed 15 Dec 1997
Resigned 19 Jan 2000

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Nov 1997
Resigned 15 Dec 1997

FOLEY, Thomas Henry

Resigned
9 Wickham Court, LondonSW7 4DG
Born April 1961
Director
Appointed 15 Jan 1998
Resigned 15 Aug 2002

PEDGRIFT, Nicholas John

Resigned
19 Cato Street, LondonW1H 5HR
Born November 1950
Director
Appointed 15 Jan 1998
Resigned 19 Jan 2000

BEECHWOOD MUSIC LIMITED

Resigned
Littleton House, AshfordTW15 1UU
Corporate director
Appointed 15 Aug 2002
Resigned 07 Oct 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Nov 1997
Resigned 15 Dec 1997

Persons with significant control

2

Mr Gary Grey

Active
Station Road, West WickhamBR4 0PX
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Nov 2016

Mr Edwin James Horrocks

Active
Station Road, West WickhamBR4 0PX
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
287Change of Registered Office
Resolution
23 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 1997
NEWINCIncorporation