REACH MAGAZINES WORLDWIDE LIMITED

Company Documents

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

View Document

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

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/01/2429 January 2024 Appointment of Mr Darren Fisher as a director on 2024-01-24

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

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

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

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

View Document

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

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

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR NETWORK LIMITED / 07/09/2018

View Document

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

View Document

19/07/1819 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

19/07/1819 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN & SHELL NETWORK LIMITED / 28/02/2018

View Document

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

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE NORTHERN & SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

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

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

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

View Document

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

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

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

View Document

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

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

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

View Document

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Document

10/10/1310 October 2013 Annual return made up to 10 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 1

View Document

18/12/1218 December 2012 18/12/12 STATEMENT OF CAPITAL GBP 11.00

View Document

18/12/1218 December 2012 SOLVENCY STATEMENT DATED 18/12/12

View Document

18/12/1218 December 2012 18/12/2012

View Document

18/12/1218 December 2012 STATEMENT BY DIRECTORS

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 10/10/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Document

11/10/1111 October 2011 Annual return made up to 10 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: 1

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 24/11/09 STATEMENT OF CAPITAL GBP 11

View Document

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

View Document

05/06/095 June 2009 FULL 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 10/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information