Company NameReach Network Media Limited
Company StatusActive
Company Number04086475
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Previous NamesNorthern & Shell Network Limited and Trinity Mirror Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(18 years, 10 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
Appointed14 February 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month
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(17 years, 5 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(17 years, 5 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
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
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(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration15 years (resigned 08 July 2016)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern And Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(8 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(4 years, 10 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 Digby Rancombe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 9 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 Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(15 years, 9 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 Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(17 years, 5 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(17 years, 5 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(18 years, 5 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Net Worth£537,604,000
Current Liabilities£536,546,000

Accounts

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

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 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: 23 October 2007
Persons entitled: Commerzbank Aktiengesellschaft,London Branch,as Trustee

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor (as defined) to any finance party (as defined) under any finance documents (as defined) on any account whatsoever.
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

Filing History

5 January 2021Full accounts made up to 29 December 2019 (20 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 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)
10 July 2019Full accounts made up to 30 December 2018 (16 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
7 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
(3 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
21 June 2018Cessation of Reach Plc as a person with significant control on 21 June 2018 (1 page)
21 June 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
21 June 2018Notification of Reach Publishing Group Limited as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
21 June 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 March 2018Cessation of Northern & Shell Media Group Limited as a person with significant control on 28 February 2018 (1 page)
14 March 2018Notification of Trinity Mirror 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)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Robert Sanderson 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 2018Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
9 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
(3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 4 October 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 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 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 Richard John Martin as a director on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (21 pages)
7 May 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,006
(6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,006
(6 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 110,006
(6 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 110,006
(4 pages)
11 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 110,006
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 110,004
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 110,004
(4 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 110,002
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 110,002
(6 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 110,002
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 110,002
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 110,002
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (5 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
19 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Richard Clive Desmond on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Martin Stephen Ellice on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Paul Michael Ashford on 4 October 2012 (2 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Robert Sanderson on 4 October 2012 (1 page)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Robert Sanderson on 4 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Stanley Myerson on 4 October 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 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)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
13 October 2009Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stanley Myerson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Dr Paul Michael Ashford on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Clive Desmond on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 4 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
5 June 2009Group of companies' accounts made up to 31 December 2008 (42 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)
15 October 2008Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
15 October 2008Return made up to 04/10/08; full list of members (5 pages)
15 October 2008Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
15 October 2008Return made up to 04/10/08; full list of members (5 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
2 June 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Return made up to 04/10/07; full list of members (8 pages)
19 October 2007Return made up to 04/10/07; full list of members (8 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
3 October 2007Group of companies' accounts made up to 31 December 2006 (40 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
29 August 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
31 October 2005Return made up to 04/10/05; full list of members (8 pages)
31 October 2005Return made up to 04/10/05; full list of members (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 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
25 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
25 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(8 pages)
28 October 2003Return made up to 04/10/03; full list of members (8 pages)
28 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
10 May 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
15 October 2002Return made up to 04/10/02; full list of members (8 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
26 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
21 November 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
21 November 2001Accounting reference date shortened from 31/10/01 to 31/12/00 (1 page)
25 October 2001Return made up to 04/10/01; full list of members (7 pages)
25 October 2001Return made up to 04/10/01; full list of members (7 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
22 June 2001Ad 06/06/01--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 June 2001Nc inc already adjusted 06/06/01 (1 page)
22 June 2001Nc inc already adjusted 06/06/01 (1 page)
22 June 2001Ad 06/06/01--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
30 January 2001Statement of affairs (7 pages)
30 January 2001Statement of affairs (7 pages)
30 January 2001£ nc 1000/110000 27/10/00 (1 page)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
30 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 2001Ad 30/10/00--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
30 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 2001£ nc 1000/110000 27/10/00 (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
22 December 2000Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Registered office changed on 22/12/00 from: the northern & shell tower 4 selsdon way city harbour london E14 9GL (1 page)
22 December 2000New secretary appointed (2 pages)
18 December 2000Memorandum and Articles of Association (8 pages)
18 December 2000Memorandum and Articles of Association (8 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)
25 October 2000New director appointed (3 pages)
25 October 2000New secretary appointed;new director appointed (3 pages)
25 October 2000New secretary appointed;new director appointed (3 pages)
25 October 2000New director appointed (3 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)