Rewardpay Media Ltd

General information

Name:

Rewardpay Media Limited

Office Address:

35-37 Exchange Street NR2 1DP Norwich

Number: 06270919

Incorporation date: 2007-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was started is June 6, 2007. Started under number 06270919, the company operates as a Private Limited Company. You can reach the headquarters of this firm during business times under the following location: 35-37 Exchange Street, NR2 1DP Norwich. Previously Rewardpay Media Ltd changed it’s listed name four times. Up till May 24, 2019 the company used the registered name Native Media (asia). Then the company switched to the registered name Collect Offers that was used up till May 24, 2019 when the current name was agreed on. This enterprise's registered with SIC code 47910 which stands for Retail sale via mail order houses or via Internet. Rewardpay Media Limited released its latest accounts for the financial year up to March 31, 2022. The business latest confirmation statement was submitted on June 6, 2023.

Our database about this specific enterprise's personnel suggests that there are two directors: Andrew H. and Richard S. who became the part of the company on October 20, 2014 and June 6, 2007. Moreover, the managing director's tasks are aided with by a secretary - Richard S., who was appointed by the following company on January 17, 2008.

  • Previous company's names
  • Rewardpay Media Ltd 2019-05-24
  • Native Media (asia) Ltd 2017-05-13
  • Collect Offers Ltd 2012-07-31
  • Brand Digital Marketing Ltd 2009-07-11
  • Attune Digital Ltd 2007-06-06

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 20 October 2014

Latest update: 3 February 2024

Richard S.

Role: Secretary

Appointed: 17 January 2008

Latest update: 3 February 2024

Richard S.

Role: Director

Appointed: 06 June 2007

Latest update: 3 February 2024

People with significant control

The companies that control this firm include: Rewardpay Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at University Of East Anglia, Norwich Research Park, NR2 1DP, Norfolk and was registered as a PSC under the registration number 11874388.

Rewardpay Ltd
Address: 35-37 Exchange Street University Of East Anglia, Norwich Research Park, Norwich, Norfolk, NR2 1DP, England
Legal authority Company Law (England & Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 11874388
Notified on 23 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Major Effort Limited
Address: Sarnia House Le Truchot, St Peter Port, Channel Islands, GY1 4NA, United Kingdom
Legal authority Companies Law (Guernsey)
Legal form Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 48803
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard S.
Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

213 Unthank Road

Post code:

NR2 2PH

City / Town:

Norwich

HQ address,
2013

Address:

213 Unthank Road

Post code:

NR2 2PH

City / Town:

Norwich

HQ address,
2014

Address:

St Marys House Duke Street

Post code:

NR3 1QA

City / Town:

Norwich

HQ address,
2015

Address:

St Marys House Duke Street

Post code:

NR3 1QA

City / Town:

Norwich

HQ address,
2016

Address:

St Marys House Duke Street

Post code:

NR3 1QA

City / Town:

Norwich

Accountant/Auditor,
2016 - 2013

Name:

Hines Harvey Woods Ltd

Address:

Queens Head House The Street Acle

Post code:

NR13 3DY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode