UKBizDB.co.uk

REACH MAGAZINES DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reach Magazines Distribution Limited. The company was founded 31 years ago and was given the registration number 02794459. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:REACH MAGAZINES DISTRIBUTION LIMITED
Company Number:02794459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1993
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director24 January 2024Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director28 February 2018Active
120 East Road, London, N1 6AA

Nominee Secretary23 February 1993Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Secretary23 February 1993Active
275 Leigh Hunt Drive, London, N14 6BZ

Secretary23 November 2000Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Secretary08 August 2005Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director23 February 1993Active
120 East Road, London, N1 6AA

Nominee Director23 February 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director23 February 1993Active
35 Cumberland Mills Square, Saunderness Road Isle Of Dogs, London, E14 3BH

Director01 January 1997Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director23 February 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
Crossways, River Road, Buckhurst Hill, IG9 6BS

Director23 February 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
40 Falcon Way, Clippers Quay, Isle Of Dogs, E14 9UP

Director23 February 1993Active
Flat 15, 5-22 Sapphire Court, 1 Ensign Street, E1 8JQ

Director01 December 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director26 October 2010Active
30 Grand Avenue, Muswell Hill, London, N10 3BB

Director01 March 1993Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active

People with Significant Control

Mr Richard Clive Desmond
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Significant influence or control
Reach Magazines Publishing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-28Accounts

Legacy.

Download
2020-10-28Other

Legacy.

Download
2020-10-28Other

Legacy.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-09-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.