REACH NETWORK MEDIA LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Piers Michael North as a director on 2025-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-25

View Document

17/02/2317 February 2023 Appointment of Mr Darren Fisher as a director on 2023-02-14

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-26

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-27

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

07/09/187 September 2018 COMPANY NAME CHANGED TRINITY MIRROR NETWORK LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

21/06/1821 June 2018 CESSATION OF REACH PLC AS A PSC

View Document

21/06/1821 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REACH PUBLISHING GROUP LIMITED

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRINITY MIRROR PLC

View Document

14/03/1814 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF NORTHERN & SHELL MEDIA GROUP LIMITED AS A PSC

View Document

13/03/1813 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIGBY RANCOMBE

View Document

13/03/1813 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

02/03/182 March 2018 COMPANY NAME CHANGED NORTHERN & SHELL NETWORK LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR RICHARD JOHN MARTIN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DIGBY RANCOMBE

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/09/1511 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 110006

View Document

09/01/159 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 110004

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 110002

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 04/10/2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 04/10/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 04/10/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2012

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 04/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE DESMOND / 04/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEVEN ELLICE / 04/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL ASHFORD / 04/10/2009

View Document

05/06/095 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MYERSON / 19/02/2008

View Document

02/06/082 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0121 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 06/06/01

View Document

22/06/0122 June 2001 £ NC 110000/210000 06/06

View Document

22/06/0122 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/0122 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RE:APP CHA/APP DIR SEC 26/10/00

View Document

30/01/0130 January 2001 SHARES AGREEMENT OTC

View Document

30/01/0130 January 2001 £ NC 1000/110000 27/10/00

View Document

30/01/0130 January 2001 NC INC ALREADY ADJUSTED 27/10/00

View Document

30/01/0130 January 2001 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

30/01/0130 January 2001 RE:APP COMP ACQUI/S 320 27/10/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: THE NORTHERN & SHELL TOWER 4 SELSDON WAY CITY HARBOUR LONDON E14 9GL

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 ALTER ARTICLES 22/11/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information