London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Stanley Sydney Myerson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Group Editorial Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Leigh Hunt Drive London N14 6BZ |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 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 Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 08714341010 |
---|---|
Telephone region | Unknown |
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 | Over 200 other UK companies use this postal address |
Latest Accounts | 26 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2022 (5 months ago) |
---|---|
Next Return Due | 11 January 2024 (7 months, 2 weeks from now) |
5 November 2010 | Delivered 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 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee) 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 |
23 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
---|---|
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
3 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
18 November 2019 | Change of details for Reach Magazines Publishing Plc as a person with significant control on 31 October 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 December 2018 (15 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
31 December 2018 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
8 September 2018 | Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages) |
24 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
24 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 March 2018 | Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
13 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page) |
13 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
13 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
13 March 2018 | Registered 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) |
2 March 2018 | Resolutions
|
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (21 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Robert Sanderson on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Stanley Myerson on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Paul Michael Ashford on 23 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Robert Sanderson on 23 December 2012 (1 page) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Director's details changed for Mr Martin Stephen Ellice on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Robert Sanderson on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Stanley Myerson on 23 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Paul Michael Ashford on 23 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Mr Robert Sanderson on 23 December 2012 (1 page) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
13 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
23 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Director's details changed for Mr Stanley Myerson on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Michael Ashford on 23 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Director's details changed for Mr Stanley Myerson on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Paul Michael Ashford on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Martin Stephen Ellice on 23 January 2012 (2 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Mr Robert Sanderson on 23 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Director's details changed for Mr Robert Sanderson on 23 December 2010 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
15 April 2010 | Accounts made up to 31 December 2008 (18 pages) |
15 April 2010 | Accounts made up to 31 December 2008 (18 pages) |
1 April 2010 | Accounts made up to 31 December 2009 (18 pages) |
1 April 2010 | Accounts made up to 31 December 2009 (18 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
14 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
14 January 2009 | Director's change of particulars / stanley myerson / 19/02/2008 (1 page) |
14 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
14 January 2009 | Director's change of particulars / stanley myerson / 19/02/2008 (1 page) |
2 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (17 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (9 pages) |
16 January 2008 | Return made up to 23/12/07; full list of members (9 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
3 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members
|
18 January 2007 | Return made up to 23/12/06; full list of members
|
29 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (16 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members
|
5 January 2006 | Return made up to 23/12/05; full list of members
|
26 October 2005 | Ad 12/10/05--------- £ si [email protected]=225000 £ ic 7275000/7500000 (2 pages) |
26 October 2005 | Ad 12/10/05--------- £ si [email protected]=225000 £ ic 7275000/7500000 (2 pages) |
10 October 2005 | Ad 29/09/05--------- £ si [email protected]=7274999 £ ic 1/7275000 (2 pages) |
10 October 2005 | Nc inc already adjusted 29/09/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Ad 29/09/05--------- £ si [email protected]=7274999 £ ic 1/7275000 (2 pages) |
10 October 2005 | Nc inc already adjusted 29/09/05 (1 page) |
10 October 2005 | Resolutions
|
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
23 December 2004 | Incorporation (19 pages) |
23 December 2004 | Incorporation (19 pages) |