Company NameReach Magazines Limited
Company StatusActive
Company Number03009449
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NamesNorthern & Shell Magazines Limited and TM Magazines Limited

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(24 years, 7 months after company formation)
Appointment Duration4 years, 8 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 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(29 years after company formation)
Appointment Duration2 months, 3 weeks
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(23 years, 1 month 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(23 years, 1 month 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
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2003)
RolePublisher
Country of ResidenceEngland
Correspondence Address60 The Bishops Avenue
London
N2 0BE
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration23 years, 1 month (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 01 June 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameRichard Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 24 November 2003)
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address8 Arundel Place
London
N1 1LS
Director NameJohanna Mary Foley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 November 2003)
RoleEditor And Media Consultant
Correspondence Address115 Fentiman Road
London
SW8 1JZ
Secretary NameScott Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(4 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address52 The Adriatic Building 51 Narrow
Street Horseferry Road Entrance
London
E14 8DN
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(10 years, 6 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 Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2018)
RoleGroup Joint Managing 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(21 years, 6 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(21 years, 6 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(23 years, 1 month 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(23 years, 1 month 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(24 years, 1 month 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08714341010
Telephone regionUnknown

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£11,932,000
Gross Profit£6,556,000
Net Worth£14,504,000
Current Liabilities£9,367,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 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

Filing History

3 November 2020Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page)
3 November 2020Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (143 pages)
3 November 2020Audit exemption subsidiary accounts made up to 29 December 2019 (10 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
18 November 2019Change of details for Reach Magazines Publishing Plc as a person with significant control on 31 October 2019 (2 pages)
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 2019Full accounts made up to 30 December 2018 (17 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with updates (3 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
7 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • 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 (22 pages)
20 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Richard John Martin as a director on 28 February 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 Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Directors Limited 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 Robert Sanderson as a secretary on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Martin Stephen Ellice as a director 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 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 4 December 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 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)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400,000
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400,000
(4 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400,000
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2015Full accounts made up to 31 December 2014 (16 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400,000
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400,000
(4 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 400,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 400,000
(4 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 400,000
(4 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 400,000
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2012Director's details changed for Mr Martin Stephen Ellice on 4 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Robert Sanderson on 4 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Martin Stephen Ellice on 4 December 2012 (2 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr Paul Michael Ashford on 4 December 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Robert Sanderson on 4 December 2012 (1 page)
7 December 2012Director's details changed for Mr Robert Sanderson on 4 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Robert Sanderson on 4 December 2012 (2 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr Paul Michael Ashford on 4 December 2012 (2 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr Martin Stephen Ellice on 4 December 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Robert Sanderson on 4 December 2012 (1 page)
7 December 2012Director's details changed for Mr Paul Michael Ashford on 4 December 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Robert Sanderson on 4 December 2012 (1 page)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
30 May 2012Full accounts made up to 31 December 2011 (16 pages)
6 December 2011Director's details changed for Mr Martin Stephen Ellice on 4 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Robert Sanderson on 4 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Martin Stephen Ellice on 4 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Martin Stephen Ellice on 4 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Robert Sanderson on 4 December 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for Mr Robert Sanderson on 4 December 2011 (2 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Robert Sanderson on 26 October 2010 (2 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
8 December 2010Director's details changed for Mr Robert Sanderson on 26 October 2010 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
28 October 2010Appointment of Mr Robert Sanderson as a director (3 pages)
28 October 2010Appointment of Mr Robert Sanderson as a director (3 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 December 2008Return made up to 04/12/08; full list of members (3 pages)
8 December 2008Return made up to 04/12/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
17 December 2007Return made up to 04/12/07; full list of members (7 pages)
17 December 2007Return made up to 04/12/07; full list of members (7 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
3 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (12 pages)
5 January 2006Return made up to 04/12/05; full list of members (7 pages)
5 January 2006Return made up to 04/12/05; full list of members (7 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 (12 pages)
5 August 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
14 December 2004Return made up to 04/12/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 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)
19 March 2004Company name changed chic magazines LIMITED\certificate issued on 19/03/04 (2 pages)
19 March 2004Company name changed chic magazines LIMITED\certificate issued on 19/03/04 (2 pages)
2 March 2004Return made up to 04/12/03; change of members (8 pages)
2 March 2004Return made up to 04/12/03; change of members (8 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003New director appointed (3 pages)
7 December 2003Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
31 December 2002Return made up to 04/12/02; full list of members (8 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 04/12/01; full list of members (7 pages)
8 February 2002Return made up to 04/12/01; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
5 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2000Registered office changed on 21/12/00 from: the northern and shell tower city harbour london E14 9GL (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the northern and shell tower city harbour london E14 9GL (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 December 1999Return made up to 04/12/99; full list of members (7 pages)
15 December 1999Return made up to 04/12/99; full list of members (7 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Return made up to 04/12/98; no change of members (6 pages)
9 December 1998Return made up to 04/12/98; no change of members (6 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
19 January 1997Return made up to 09/01/97; no change of members (4 pages)
19 January 1997Return made up to 09/01/97; no change of members (4 pages)
3 January 1997Secretary's particulars changed (1 page)
3 January 1997Secretary's particulars changed (1 page)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1996Accounting reference date shortened from 30/06/96 to 30/06/95 (1 page)
15 May 1996Full accounts made up to 30 June 1995 (11 pages)
15 May 1996Accounting reference date shortened from 30/06/96 to 30/06/95 (1 page)
15 May 1996Full accounts made up to 30 June 1995 (11 pages)
19 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 January 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 September 1995Ad 04/05/95--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
7 September 1995Ad 04/05/95--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
3 March 1995£ nc 1000/400000 09/02/95 (1 page)
3 March 1995£ nc 1000/400000 09/02/95 (1 page)
28 February 1995Memorandum and Articles of Association (16 pages)
28 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 1995Memorandum and Articles of Association (16 pages)
28 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 February 1995Company name changed\certificate issued on 24/02/95 (2 pages)
24 February 1995Company name changed\certificate issued on 24/02/95 (2 pages)
13 January 1995Incorporation (9 pages)
13 January 1995Incorporation (9 pages)