REAKTION BOOKS LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7UX

Company number 02165809
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address UNIT 32 WATERSIDE, 44-48 WHARF ROAD, LONDON, N1 7UX
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 3 August 2016 GBP 31,657 . The most likely internet sites of REAKTION BOOKS LIMITED are www.reaktionbooks.co.uk, and www.reaktion-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reaktion Books Limited is a Private Limited Company. The company registration number is 02165809. Reaktion Books Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Reaktion Books Limited is Unit 32 Waterside 44 48 Wharf Road London N1 7ux. . LEAMAN, Oliver Norbert Harold is a Secretary of the company. LEAMAN, Michael Roger is a Director of the company. The company operates in "Book publishing".


Current Directors


Director

Persons With Significant Control

Mr Michael Roger Leaman
Notified on: 4 October 2016
9 years old
Nature of control: Right to appoint and remove directors

REAKTION BOOKS LIMITED Events

13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Statement of capital following an allotment of shares on 3 August 2016
  • GBP 31,657

21 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 29,312

14 Oct 2015
Satisfaction of charge 1 in full
...
... and 116 more events
25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Registered office changed on 23/11/87 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Sep 1987
Incorporation
17 Sep 1987
Certificate of incorporation

REAKTION BOOKS LIMITED Charges

7 September 2009
Cash deposit deed
Delivered: 9 September 2009
Status: Satisfied on 14 October 2015
Persons entitled: Great Sutton Investment Co. Limited
Description: The deposit.
4 July 2005
Rent deposit deed
Delivered: 6 July 2005
Status: Satisfied on 14 October 2015
Persons entitled: Great Sutton Investment Co Limited
Description: £36,695.25. see the mortgage charge document for full…
12 December 2002
Rent deposit deed
Delivered: 14 December 2002
Status: Satisfied on 14 October 2015
Persons entitled: Redab Farringdon Limited
Description: £17,000 with any other monies (including unpaid interest)…
4 January 1999
Rent deposit deed
Delivered: 6 January 1999
Status: Satisfied on 14 October 2015
Persons entitled: Dukeminster Limited
Description: £17,000 deposit over lease of 3RD floor,77/79 farringdon…
13 July 1994
Rent deposit deed
Delivered: 15 July 1994
Status: Satisfied on 14 October 2015
Persons entitled: John Patrick Michael Hugh Evelyn
Description: Charge over the sum of £5,400 and all other sums (excuding…