REACH MAGAZINES 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

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

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

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-16 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

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

12/10/2112 October 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

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

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TM PUBLISHING 1 PLC / 07/09/2018

View Document

07/09/187 September 2018 COMPANY NAME CHANGED TM MAGAZINES LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

24/07/1824 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

24/07/1824 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES 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 PLC / 28/02/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 DIGBY RANCOMBE

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

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

View Document

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

View Document

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

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

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

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, 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 DIGBY RANCOMBE

View Document

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

View Document

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

View Document

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

20/08/1320 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

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 04/12/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/12/2012

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/12/2012

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/12/2012

View Document

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

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 04/12/2011

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 04/12/2011

View Document

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

View Document

08/12/108 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 26/10/2010

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

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

View Document

08/12/098 December 2009 Annual return made up to 4 December 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

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

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 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

19/03/0419 March 2004 COMPANY NAME CHANGED CHIC MAGAZINES LIMITED CERTIFICATE ISSUED ON 19/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 04/12/03; CHANGE OF MEMBERS

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE NORTHERN AND SHELL TOWER CITY HARBOUR LONDON E14 9GL

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/02/999 February 1999 EXEMPTION FROM APPOINTING AUDITORS 03/02/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 S252 DISP LAYING ACC 10/05/96

View Document

06/06/966 June 1996 S366A DISP HOLDING AGM 10/05/96

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/05/9615 May 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 30/06/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 £ NC 1000/400000 09/02/95

View Document

28/02/9528 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9528 February 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/95

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED ADOREPHOTO LIMITED CERTIFICATE ISSUED ON 27/02/95

View Document

24/02/9524 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/02/95

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/02/9510 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information