London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
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 | Closed |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Robert Sanderson |
---|---|
Status | Resigned |
Appointed | 24 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year (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 | 28 February 2018(4 years, 9 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 |
Website | www.okmagazine-international.com |
---|
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 | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
11 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) |
28 May 2019 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
28 May 2019 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 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) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 September 2018 | Change of details for Trinity Mirror Worldwide Limited as a person with significant control on 7 September 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
20 March 2018 | Change of details for Northern & Shell Worldwide Limited 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 T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
9 March 2018 | Registered office address changed from 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 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
24 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
24 May 2013 | Incorporation (20 pages) |
24 May 2013 | Incorporation (20 pages) |