Reach Marketing Communications Limited

General information

Name:

Reach Marketing Communications Ltd

Office Address:

Ashcroft House Ervington Court Meridian Business Park LE19 1WL Leicester

Number: 04706284

Incorporation date: 2003-03-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reach Marketing Communications Limited with reg. no. 04706284 has been operating on the market for twenty one years. The Private Limited Company can be found at Ashcroft House Ervington Court, Meridian Business Park, Leicester and its zip code is LE19 1WL. 21 years from now the company changed its name from Wag The Dog to Reach Marketing Communications Limited. This enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to 2022-05-31 and the latest annual confirmation statement was submitted on 2023-03-21.

11 transactions have been registered in 2015 with a sum total of £21,159. In 2014 there was a similar number of transactions (exactly 37) that added up to £58,948. The Council conducted 15 transactions in 2013, this added up to £26,217. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 98 transactions and issued invoices for £161,069. Cooperation with the Rutland County Council council covered the following areas: Miscellaneous Expenses, Advertising Costs and Services - Professional Fees.

That business owes its accomplishments and constant development to exactly two directors, who are Gary L. and Asgarali P., who have been running it since 2003-04-23. What is more, the director's duties are constantly assisted with by a secretary - Asgarali P., who was officially appointed by this business six years ago.

  • Previous company's names
  • Reach Marketing Communications Limited 2003-04-16
  • Wag The Dog Limited 2003-03-21

Financial data based on annual reports

Company staff

Asgarali P.

Role: Secretary

Appointed: 31 March 2018

Latest update: 12 January 2024

Gary L.

Role: Director

Appointed: 23 April 2003

Latest update: 12 January 2024

Asgarali P.

Role: Director

Appointed: 21 March 2003

Latest update: 12 January 2024

People with significant control

Executives who control the firm include: Gary L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Asgarali P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gary L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Asgarali P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pamela S.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 September 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 11 £ 21 158.87
2015-03-13 2243979 £ 10 261.42 Miscellaneous Expenses
2015-03-13 2243978 £ 1 710.00 Advertising Costs
2015-06-26 2251882 £ 1 710.00 Advertising Costs
2014 Rutland County Council 37 £ 58 947.54
2014-08-08 2229788 £ 4 845.00 Advertising Costs
2014-08-08 2229790 £ 4 565.70 Advertising Costs
2014-10-17 2233745 £ 4 372.26 Advertising Costs
2013 Rutland County Council 15 £ 26 216.60
2013-03-08 2171405 £ 3 971.00 Advertising Costs
2013-02-15 2168136 £ 3 296.50 Advertising Costs
2013-04-26 2178819 £ 3 021.00 Advertising Costs
2012 Rutland County Council 19 £ 29 752.63
2012-10-30 2156194 £ 3 724.00 Advertising Costs
2012-10-30 2156195 £ 3 230.00 Advertising Costs
2012-02-03 2121487 £ 2 555.50 Advertising Costs
2011 Rutland County Council 16 £ 24 993.34
2011-09-02 2103830 £ 3 610.00 Services - Professional Fees
2011-02-04 2076385 £ 2 922.62 Services - Professional Fees
2011-08-05 2097945 £ 2 721.18 Services - Professional Fees

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode