UKBizDB.co.uk

REACH MAGAZINES LIMITED

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

This company is commonly known as Reach Magazines Limited. The company was founded 29 years ago and was given the registration number 03009449. 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 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:REACH MAGAZINES LIMITED
Company Number:03009449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

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
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Secretary31 January 1995Active
275 Leigh Hunt Drive, London, N14 6BZ

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

Secretary08 August 2005Active
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN

Secretary01 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1995Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director26 November 2003Active
8 Arundel Place, London, N1 1LS

Director13 February 1995Active
60 The Bishops Avenue, London, N2 0BE

Director31 January 1995Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director31 January 1995Active
115 Fentiman Road, London, SW8 1JZ

Director13 February 1995Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director08 July 2016Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director08 July 2016Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director26 October 2010Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director28 February 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 January 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons 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
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-12-07Confirmation 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
2018-07-24Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.