REACH MAGAZINES PUBLISHING LIMITED

REACH MAGAZINES PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREACH MAGAZINES PUBLISHING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01633971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REACH MAGAZINES PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is REACH MAGAZINES PUBLISHING LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REACH MAGAZINES PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REACH MAGAZINES PUBLISHING PLCSep 07, 2018Sep 07, 2018
    TM PUBLISHING 1 PLCMar 02, 2018Mar 02, 2018
    NORTHERN & SHELL PLCFeb 26, 1986Feb 26, 1986
    SIGHTLINE PUBLICATIONS LIMITEDMay 07, 1982May 07, 1982

    What are the latest accounts for REACH MAGAZINES PUBLISHING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REACH MAGAZINES PUBLISHING LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for REACH MAGAZINES PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Piers Michael North as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr Darren Fisher as a director on Jan 24, 2024

    2 pagesAP01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    6 pagesAA

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    6 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    6 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 29, 2019

    13 pagesAA

    legacy

    143 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    8 pagesMAR

    Who are the officers of REACH MAGAZINES PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    NORTH, Piers Michael
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish334083260001
    REACH DIRECTORS LIMITED
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    ELLICE, Martin Stephen
    The Rectory
    Church Road
    CM5 9PW Stanford Rivers
    Essex
    Secretary
    The Rectory
    Church Road
    CM5 9PW Stanford Rivers
    Essex
    British153564420001
    GILL, Maninder Singh
    275 Leigh Hunt Drive
    N14 6BZ London
    Secretary
    275 Leigh Hunt Drive
    N14 6BZ London
    British73020040001
    SANDERSON, Robert
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    British106663370001
    SMITH, Scott
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    Secretary
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    British119832380001
    ASHFORD, Paul Michael, Dr
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish92753690001
    BAILEY, Philip Rodney Frederick
    Flat 7 14 Eton Avenue
    NW3 3EH London
    Director
    Flat 7 14 Eton Avenue
    NW3 3EH London
    British48421970001
    BENNETT, David Francis
    33 Goddington Road
    SL8 5TU Bourne End
    Buckinghamshire
    Director
    33 Goddington Road
    SL8 5TU Bourne End
    Buckinghamshire
    British43721100001
    COLLINS, Andrew John
    84 Stanlake Road
    W12 7HJ London
    Director
    84 Stanlake Road
    W12 7HJ London
    EnglandBritish4006390001
    DESMOND, Richard Clive
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish6577030003
    EAST, John
    35 Cumberland Mills Square
    Saunderness Road Isle Of Dogs
    E14 3BH London
    Director
    35 Cumberland Mills Square
    Saunderness Road Isle Of Dogs
    E14 3BH London
    British109821420001
    ELLICE, Martin Stephen
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish153564420001
    FOX, Simon Richard
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish58101280002
    FOXON, Barry William
    Crossways
    River Road
    IG9 6BS Buckhurst Hill
    Essex
    Director
    Crossways
    River Road
    IG9 6BS Buckhurst Hill
    Essex
    British34549850001
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    MARTIN, Richard John
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish154347860001
    MCCARTHY, Stephen William
    Flat 15
    5-22 Sapphire Court
    E1 8JQ 1 Ensign Street
    London
    Director
    Flat 15
    5-22 Sapphire Court
    E1 8JQ 1 Ensign Street
    London
    British66481260001
    MULLEN, James Joseph
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandScottish91567460002
    MYERSON, Stanley Sydney
    The Northern & Shell Building
    Number 10 Lower Thames Street
    EC3R 6EN London
    Director
    The Northern & Shell Building
    Number 10 Lower Thames Street
    EC3R 6EN London
    United KingdomBritish76456250005
    RANCOMBE, Digby Benedict
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish209898160001
    SANDERSON, Robert
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish106663370001
    SMITH, Scott
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    Director
    52 The Adriatic Building 51 Narrow
    Street Horseferry Road Entrance
    E14 8DN London
    British119832380001
    SQUIRE, Julie Gail
    30 Grand Avenue
    Muswell Hill
    N10 3BB London
    Director
    30 Grand Avenue
    Muswell Hill
    N10 3BB London
    British33600350002
    VAGHELA, Vijay Kumar Lakhman Meghji
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish60412210002

    Who are the persons with significant control of REACH MAGAZINES PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Clive Desmond
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Reach Network Media Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number04086475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0