REACH SOUTHERN 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 2024-10-05 with no updates

View Document

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

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no 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

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

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

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

02/06/142 June 2014 SHARE PREMIUM ACCOUNT BE REDUCED BY ￯﾿ᄑ36,000,000 & CREDITED TO P/L RESERVE 21/05/2014

View Document

02/06/142 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 1236004

View Document

02/06/142 June 2014 STATEMENT BY DIRECTORS

View Document

02/06/142 June 2014 SOLVENCY STATEMENT DATED 21/05/14

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

21/06/1021 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1021 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 CONSOLIDATION 02/06/10

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SHARES AGREEMENT OTC

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 13/06/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED SOUTHNEWS LIMITED CERTIFICATE ISSUED ON 27/04/01; RESOLUTION PASSED ON 23/04/01

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

05/03/015 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/02/01

View Document

05/03/015 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/015 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

19/02/0119 February 2001 ADOPT MEM AND ARTS 16/02/01

View Document

19/02/0119 February 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0119 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/0119 February 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/02/017 February 2001 ACC. REF. DATE SHORTENED FROM 02/04/01 TO 31/12/00

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 01/04/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 08/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 03/04/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 08/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/989 September 1998 FULL GROUP ACCOUNTS MADE UP TO 28/03/98

View Document

11/08/9811 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/07/98

View Document

11/08/9811 August 1998 ADOPT MEM AND ARTS 23/07/98

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

23/04/9823 April 1998 � NC 1035000/1450000 13/0

View Document

23/04/9823 April 1998 ACQUISITION AGREEMENT 13/03/98

View Document

23/04/9823 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 LISTING OF PARTICULARS

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 29/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 08/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9613 September 1996 RETURN MADE UP TO 08/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/03/96

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 01/04/95

View Document

11/04/9511 April 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 08/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/9422 August 1994 FULL GROUP ACCOUNTS MADE UP TO 02/04/94

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 08/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/9318 August 1993 FULL GROUP ACCOUNTS MADE UP TO 03/04/93

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 08/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/928 September 1992 FULL GROUP ACCOUNTS MADE UP TO 28/03/92

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/911 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/915 September 1991 RETURN MADE UP TO 01/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9128 August 1991 FULL GROUP ACCOUNTS MADE UP TO 30/03/91

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: G OFFICE CHANGED 14/01/91 TIMES HOUSE HIGH STREET RUISLIP MIDDLESEX HA4 8LD

View Document

20/11/9020 November 1990 RETURN MADE UP TO 02/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: G OFFICE CHANGED 02/05/90 2ND & 3RD FLOORS, TIMES HOUSE STATION APPROACH RUISLIP MIDDX, HA4 8LD

View Document

01/03/901 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 08/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

09/02/909 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: G OFFICE CHANGED 06/02/90 PRESS HOUSE ROCKINGHAM ROAD UXBRIDGE MIDDLESEX UB82YU

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/04/89

View Document

18/07/8918 July 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 FULL GROUP ACCOUNTS MADE UP TO 02/04/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 REDEMPTION OF SHARES 25/05/88

View Document

25/07/8825 July 1988 CONSO S-DIV CONVE

View Document

20/07/8820 July 1988 PROSPECTUS

View Document

11/07/8811 July 1988 WD 21/06/88 AD 01/06/88--------- PREMIUM � SI [email protected]=84375

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 250588

View Document

22/06/8822 June 1988 ADOPT MEM AND ARTS 250588

View Document

22/06/8822 June 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 250588

View Document

27/05/8827 May 1988 REREGISTRATION PRI-PLC 120588

View Document

20/05/8820 May 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/8820 May 1988 AUDITORS' STATEMENT

View Document

20/05/8820 May 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/05/8820 May 1988 AUDITORS' REPORT

View Document

20/05/8820 May 1988 BALANCE SHEET

View Document

06/04/886 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/09/87

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED MIDDLESEX COUNTY PRESS LIMITED CERTIFICATE ISSUED ON 11/03/88

View Document

18/03/8818 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 02/04

View Document

04/03/884 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 GAZETTABLE DOCUMENT

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 PRESS HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX

View Document

18/03/8718 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: G OFFICE CHANGED 24/10/86 BRITANNIA HOUSE 185 HIGH STREET NEW MALDEN SURREY

View Document

15/10/8615 October 1986 COMPANY NAME CHANGED CAMBLESTON LIMITED CERTIFICATE ISSUED ON 15/10/86

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 AUTH.ALLOTMENT OF SHARES AND DEBENTURES RITIES

View Document

07/10/867 October 1986 ALT MEM AND ARTS

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company