London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mrs Julie Diane Bussell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 1999) |
Role | Exhibition Organiser |
Correspondence Address | 2a The Mews Llandaff Place Cardiff CF5 2AE Wales |
Director Name | Mr Bryan Walker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Exhibition Organiser |
Correspondence Address | 9 Brixey Close Parkstone Poole Dorset BH12 3PE |
Secretary Name | Mr Bryan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 9 Brixey Close Parkstone Poole Dorset BH12 3PE |
Director Name | Amanda Cheryl Hurst Walker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1994) |
Role | Publisher |
Correspondence Address | Lanterns Lodge Drove Woodfalls Salisbury Wiltshire SP5 2NH |
Secretary Name | Samantha Justine Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 2a The Mews Llandaff Place Llandaff Cardiff CF5 2AE Wales |
Director Name | Mark Furnival |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1996) |
Role | Sales Manager |
Correspondence Address | 64 Caer Bryn Pentwynmawr Newbridge Newport Gwent NP1 4EL Wales |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2000) |
Role | Finance Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | Mark Derrick Haysom |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Preswylfa Corntown Road Ewenny Mid Glamorgan CF35 5BH Wales |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | whitbreadwalker.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Media Wales LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Termination of appointment of Paul Vickers as a director (1 page) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 June 2010 | Termination of appointment of Paul Vickers as a director (1 page) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
8 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
8 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
19 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: kingsfield court, chester business park chester cheshire CH4 9RE (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: kingsfield court, chester business park chester cheshire CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
26 September 2000 | Full accounts made up to 2 January 2000 (11 pages) |
26 September 2000 | Full accounts made up to 2 January 2000 (11 pages) |
26 September 2000 | Full accounts made up to 2 January 2000 (11 pages) |
29 August 2000 | Return made up to 31/08/00; full list of members
|
29 August 2000 | Return made up to 31/08/00; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1999 | Return made up to 31/08/99; full list of members (10 pages) |
3 November 1999 | Return made up to 31/08/99; full list of members (10 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
21 October 1999 | New director appointed (5 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
3 September 1999 | New secretary appointed (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 2ND floor, jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | New director appointed (6 pages) |
3 September 1999 | New secretary appointed (6 pages) |
3 September 1999 | New director appointed (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 2ND floor, jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
3 September 1999 | New director appointed (6 pages) |
3 September 1999 | New director appointed (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/08/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 November 1997 | Return made up to 31/08/97; no change of members
|
24 November 1997 | Return made up to 31/08/97; no change of members
|
22 January 1997 | Return made up to 31/08/96; full list of members
|
22 January 1997 | Return made up to 31/08/96; full list of members
|
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | New secretary appointed (2 pages) |