REACH MAGAZINES LIMITED
Overview
| Company Name | REACH MAGAZINES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03009449 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REACH MAGAZINES LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is REACH MAGAZINES LIMITED located?
| Registered Office Address | One Canada Square Canary Wharf E14 5AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REACH MAGAZINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TM MAGAZINES LIMITED | Mar 02, 2018 | Mar 02, 2018 |
| NORTHERN & SHELL MAGAZINES LIMITED | Mar 19, 2004 | Mar 19, 2004 |
| CHIC MAGAZINES LIMITED | Feb 27, 1995 | Feb 27, 1995 |
| ADOREPHOTO LIMITED | Jan 13, 1995 | Jan 13, 1995 |
What are the latest accounts for REACH MAGAZINES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REACH MAGAZINES LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for REACH MAGAZINES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of Mr Piers Michael North as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Appointment of Mr Darren Fisher as a director on Jan 24, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 29, 2019 | 10 pages | AA | ||
legacy | 143 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 16, 2019 with updates | 4 pages | CS01 | ||
Change of details for Reach Magazines Publishing Plc as a person with significant control on Oct 31, 2019 | 2 pages | PSC05 | ||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Vijay Lakhman Vaghela as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 30, 2018 | 17 pages | AA | ||
Who are the officers of REACH MAGAZINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853180002 | ||||||||||
| FISHER, Darren | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | Australian,British | 305011620001 | |||||||||
| NORTH, Piers Michael | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 334083260001 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom |
| 82853130002 | ||||||||||
| ELLICE, Martin Stephen | Secretary | The Rectory Church Road CM5 9PW Stanford Rivers Essex | British | 153564420001 | ||||||||||
| GILL, Maninder Singh | Secretary | 275 Leigh Hunt Drive N14 6BZ London | British | 73020040001 | ||||||||||
| SANDERSON, Robert | Secretary | Canary Wharf E14 5AP London One Canada Square United Kingdom | British | 106663370001 | ||||||||||
| SMITH, Scott | Secretary | 52 The Adriatic Building 51 Narrow Street Horseferry Road Entrance E14 8DN London | British | 119832380001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ASHFORD, Paul Michael, Dr | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 92753690001 | |||||||||
| BARBER, Richard | Director | 8 Arundel Place N1 1LS London | United Kingdom | British | 42629790001 | |||||||||
| DESMOND, Richard Clive | Director | 60 The Bishops Avenue N2 0BE London | England | British | 6577030003 | |||||||||
| ELLICE, Martin Stephen | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 153564420001 | |||||||||
| FOLEY, Johanna Mary | Director | 115 Fentiman Road SW8 1JZ London | British | 42629710001 | ||||||||||
| FOX, Simon Richard | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| MARTIN, Richard John | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 154347860001 | |||||||||
| MULLEN, James Joseph | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | Scottish | 91567460002 | |||||||||
| RANCOMBE, Digby Benedict | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 209898160001 | |||||||||
| SANDERSON, Robert | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 106663370001 | |||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 60412210002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of REACH MAGAZINES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard Clive Desmond | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Reach Magazines Publishing Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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