UKBizDB.co.uk

REACH PRINTING SERVICES LIMITED

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

This company is commonly known as Reach Printing Services Limited. The company was founded 38 years ago and was given the registration number 01979335. 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 18110 - Printing of newspapers.

Company Information

Name:REACH PRINTING SERVICES LIMITED
Company Number:01979335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1986
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18110 - Printing of newspapers
  • 58130 - Publishing of newspapers
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director14 February 2023Active
One Canada Square, Canary Wharf, London, E14 5AP

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

Corporate Director10 December 2001Active
Woodend Grange, Steane, Brackley, NN13 5NS

Secretary-Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary30 June 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 November 1992Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director21 October 1993Active
1a Elm Gardens, Bearsden, Glasgow, G61 3BH

Director26 August 1997Active
Sunbury Fitzroy Park, London, N6 6HX

Director11 November 1998Active
32 Goldings Close, Kings Hill, West Malling, ME19 4BE

Director24 March 1993Active
88 Beckenham Place Park, Beckenham, BR3 2BT

Director-Active
142 Woodland Way, West Wickham, BR4 9LU

Director04 February 1993Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director31 May 2013Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

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

Director31 May 2013Active
21 Illingworth, St Leonards Hill, Windsor, SL4 4UP

Director04 February 1993Active
Denescroft 186 Heath Road, Leighton Buzzard, LU7 8AT

Director-Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director19 July 1995Active
6 St Helens Road, Whittle Le Woods, Chorley, PR6 7NQ

Director24 March 1993Active
26 Merefield, Chorley, PR7 1UR

Director-Active
63 Bow Field, Hook, RG27 9SA

Director07 September 1993Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director04 February 1993Active
39 Warwick Avenue, Whitefield, Manchester, M45 6TU

Director26 August 1997Active
56 West Street, Hertford, SG13 8EZ

Director19 July 1995Active
55 Heron Hill, Belvedere, DA17 5HJ

Director01 June 1998Active
23 Campden Hill Square, London, W8 7JY

Director21 October 1993Active
12 Payne Road, Wootton, Bedford, MK43 9PJ

Director-Active

People with Significant Control

Mgl2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, 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 (6 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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2018-05-04Resolution

Resolution.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.