Company NameReach Magazines Publishing Limited
Company StatusActive
Company Number01633971
CategoryPrivate Limited Company
Incorporation Date7 May 1982(41 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(37 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(41 years, 9 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1982(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(7 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NamePhilip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1993)
RoleCompany Manager
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 1993)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 1998)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameMr Andrew John Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Director NameDavid Francis Bennett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 1996)
RoleInformation Technology Directo
Correspondence Address33 Goddington Road
Bourne End
Buckinghamshire
SL8 5TU
Secretary NameScott Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(13 years after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1999)
RoleChartered Accountant
Correspondence Address52 The Adriatic Building 51 Narrow
Street Horseferry Road Entrance
London
E14 8DN
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 July 2016)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameJohn East
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1997)
RoleCirculation Director
Correspondence Address35 Cumberland Mills Square
Saunderness Road Isle Of Dogs
London
E14 3BH
Director NameScott Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleAccountant
Correspondence Address52 The Adriatic Building 51 Narrow
Street Horseferry Road Entrance
London
E14 8DN
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(17 years after company formation)
Appointment Duration18 years, 9 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(23 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Digby Benedict Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£41,087,000
Gross Profit£18,047,000
Net Worth£190,739,000
Cash£1,436,000
Current Liabilities£637,914,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1997Delivered on: 25 March 1997
Satisfied on: 18 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1993Delivered on: 7 July 1993
Satisfied on: 26 February 1998
Persons entitled: N.M.Rothschild & Sons Limited

Classification: Deed of deposit and subordination
Secured details: The creditors obligation to pay rent under clause 1 of a lease dated 29 june 1993.
Particulars: The deposit of £1,000,000 made by the creditor to the debtor.
Fully Satisfied
21 December 1983Delivered on: 4 January 1984
Satisfied on: 23 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bramber road in the greater london borough of hammersmith and fulham. Title no 245065 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 October 2020Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
28 October 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
28 October 2020Audit exemption subsidiary accounts made up to 29 December 2019 (13 pages)
28 October 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages)
18 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 November 2019Re-registration from a public company to a private limited company (1 page)
15 November 2019Re-registration of Memorandum and Articles (8 pages)
15 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
5 July 2019Full accounts made up to 30 December 2018 (20 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
8 September 2018Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (30 pages)
20 March 2018Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
14 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director (2 pages)
14 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
13 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
13 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
29 June 2017Full accounts made up to 31 December 2016 (29 pages)
29 June 2017Full accounts made up to 31 December 2016 (29 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
7 May 2016Full accounts made up to 31 December 2015 (25 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,002
(6 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,002
(6 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100,002
(6 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100,002
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 100,002
(4 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(5 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(5 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(5 pages)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100,000
(5 pages)
20 August 2013Full accounts made up to 31 December 2012 (22 pages)
20 August 2013Full accounts made up to 31 December 2012 (22 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 November 2012Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Stanley Myerson on 1 November 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page)
8 November 2012Director's details changed for Mr Martin Stephen Ellice on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Paul Michael Ashford on 1 November 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Robert Sanderson on 1 November 2012 (1 page)
8 November 2012Director's details changed for Mr Robert Sanderson on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Richard Clive Desmond on 1 November 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
27 June 2012Full accounts made up to 31 December 2011 (21 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
7 November 2011Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
7 November 2011Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Robert Sanderson on 1 November 2011 (2 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
7 November 2011Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Mr Martin Stephen Ellice on 1 November 2011 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (21 pages)
16 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 6 (15 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 October 2010Full accounts made up to 31 December 2009 (20 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
5 June 2009Full accounts made up to 31 December 2008 (21 pages)
5 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 November 2008Return made up to 01/11/08; full list of members (6 pages)
14 November 2008Return made up to 01/11/08; full list of members (6 pages)
13 November 2008Director's change of particulars / stanley myerson / 01/02/2008 (2 pages)
13 November 2008Director's change of particulars / stanley myerson / 01/02/2008 (2 pages)
2 June 2008Full accounts made up to 31 December 2007 (20 pages)
2 June 2008Full accounts made up to 31 December 2007 (20 pages)
20 November 2007Return made up to 01/11/07; full list of members (8 pages)
20 November 2007Return made up to 01/11/07; full list of members (8 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Full accounts made up to 31 December 2005 (19 pages)
29 August 2006Full accounts made up to 31 December 2005 (19 pages)
11 November 2005Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/11/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
17 November 2004Return made up to 01/11/04; full list of members (8 pages)
17 November 2004Return made up to 01/11/04; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
4 December 2003Return made up to 01/11/03; full list of members (8 pages)
4 December 2003Return made up to 01/11/03; full list of members (8 pages)
29 July 2003Full accounts made up to 31 December 2002 (20 pages)
29 July 2003Full accounts made up to 31 December 2002 (20 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
2 December 2002Return made up to 01/11/02; full list of members (8 pages)
2 December 2002Return made up to 01/11/02; full list of members (8 pages)
29 July 2002Full accounts made up to 31 December 2001 (18 pages)
29 July 2002Full accounts made up to 31 December 2001 (18 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
3 November 2001Full accounts made up to 31 December 2000 (19 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the northern & shell tower city harbour london E14 9GL (1 page)
21 December 2000New secretary appointed (2 pages)
18 December 2000Memorandum and Articles of Association (42 pages)
18 December 2000Memorandum and Articles of Association (42 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
20 November 2000Return made up to 01/11/00; full list of members (7 pages)
20 November 2000Return made up to 01/11/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (20 pages)
25 July 2000Full accounts made up to 31 December 1999 (20 pages)
26 November 1999Return made up to 01/11/99; full list of members (7 pages)
26 November 1999Return made up to 01/11/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
28 July 1999Full accounts made up to 31 December 1998 (21 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (3 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New director appointed (3 pages)
4 June 1999Secretary resigned;director resigned (1 page)
9 November 1998Return made up to 01/11/98; no change of members (11 pages)
9 November 1998Return made up to 01/11/98; no change of members (11 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
6 March 1998Full accounts made up to 31 December 1997 (18 pages)
6 March 1998Full accounts made up to 31 December 1997 (18 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Director resigned (1 page)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
5 November 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Return made up to 01/11/97; no change of members (6 pages)
31 October 1997Return made up to 01/11/97; no change of members (6 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
29 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
3 January 1997Secretary's particulars changed (1 page)
3 January 1997Secretary's particulars changed (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
6 November 1996Return made up to 01/11/96; full list of members (8 pages)
6 November 1996Return made up to 01/11/96; full list of members (8 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
25 October 1995Return made up to 01/11/95; no change of members (6 pages)
25 October 1995Return made up to 01/11/95; no change of members (6 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
6 June 1995Full accounts made up to 30 June 1994 (18 pages)
6 June 1995Full accounts made up to 30 June 1994 (18 pages)
27 January 1994Full accounts made up to 30 June 1993 (19 pages)
27 January 1994Full accounts made up to 30 June 1993 (19 pages)
25 March 1993Memorandum and Articles of Association (61 pages)
23 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 March 1993Ad 15/03/93--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages)
23 March 1993Ad 15/03/93--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages)
23 March 1993£ nc 1100000/1600000 15/03/93 (1 page)
23 March 1993£ nc 1100000/1600000 15/03/93 (1 page)
23 March 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 March 1993Ad 15/03/93--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
19 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
19 March 1993Ad 15/03/93--------- £ si 600000@1=600000 £ ic 100000/700000 (2 pages)
19 March 1993£ nc 500000/1100000 15/03/93 (1 page)
19 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
19 March 1993£ nc 500000/1100000 15/03/93 (1 page)
22 January 1993Full accounts made up to 30 June 1992 (16 pages)
22 January 1993Full accounts made up to 30 June 1992 (16 pages)
7 September 1992Full accounts made up to 30 June 1991 (16 pages)
7 September 1992Full accounts made up to 30 June 1991 (16 pages)
14 December 1990Full accounts made up to 30 June 1990 (15 pages)
14 December 1990Full accounts made up to 30 June 1990 (15 pages)
18 January 1990Full group accounts made up to 30 June 1989 (18 pages)
18 January 1990Full group accounts made up to 30 June 1989 (18 pages)
3 January 1989Full group accounts made up to 30 June 1988 (17 pages)
3 January 1989Full group accounts made up to 30 June 1988 (17 pages)
3 November 1986Company type changed from pri to PLC (1 page)
3 November 1986Company type changed from pri to PLC (1 page)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
28 January 1986Accounts made up to 31 March 1985 (5 pages)
28 January 1986Accounts made up to 31 March 1985 (5 pages)
7 May 1982Certificate of incorporation (1 page)
7 May 1982Incorporation (17 pages)
7 May 1982Certificate of incorporation (1 page)
7 May 1982Incorporation (17 pages)