REACH MAGAZINES PUBLISHING LIMITED
Company number 01633971
- Company Overview for REACH MAGAZINES PUBLISHING LIMITED (01633971)
- Filing history for REACH MAGAZINES PUBLISHING LIMITED (01633971)
- People for REACH MAGAZINES PUBLISHING LIMITED (01633971)
- Charges for REACH MAGAZINES PUBLISHING LIMITED (01633971)
- More for REACH MAGAZINES PUBLISHING LIMITED (01633971)
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
|
|
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
|
|
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 |