Advanced company searchLink opens in new window

REACH MAGAZINES PUBLISHING LIMITED

Company number 01633971

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-07
24 Jul 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
24 Jul 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
20 Mar 2018 PSC05 Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018
14 Mar 2018 PSC07 Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018
14 Mar 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director
14 Mar 2018 TM01 Termination of appointment of Robert Sanderson as a director on 28 February 2018
14 Mar 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018
14 Mar 2018 TM01 Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Digby Rancombe as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Richard John Martin as a director on 28 February 2018
13 Mar 2018 AP02 Appointment of T M Directors Limited as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Simon Richard Fox as a director on 28 February 2018
13 Mar 2018 AP01 Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018
13 Mar 2018 TM02 Termination of appointment of Robert Sanderson as a secretary on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Paul Michael Ashford as a director on 28 February 2018
13 Mar 2018 TM01 Termination of appointment of Richard Clive Desmond as a director on 28 February 2018
13 Mar 2018 AP04 Appointment of T M Secretaries Limited as a secretary on 28 February 2018
13 Mar 2018 AD01 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
02 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
06 Sep 2016 CH01 Director's details changed for Mr Robert Sanderson on 8 July 2016