About

Registered Number: 01633971
Date of Incorporation: 07/05/1982 (42 years and 11 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP,

 

Based in London, Reach Magazines Publishing Ltd was established in 1982, it has a status of "Active". We don't currently know the number of employees at Reach Magazines Publishing Ltd. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 November 2019
RESOLUTIONS - N/A 15 November 2019
MAR - Memorandum and Articles - used in re-registration 15 November 2019
CERT10 - Re-registration of a company from public to private 15 November 2019
RR02 - Application by a public company for re-registration as a private limited company 15 November 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 05 July 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 02 November 2018
PSC05 - N/A 08 September 2018
RESOLUTIONS - N/A 07 September 2018
CH04 - Change of particulars for corporate secretary 24 July 2018
CH02 - Change of particulars for corporate director 24 July 2018
AA - Annual Accounts 02 July 2018
PSC05 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP02 - Appointment of corporate director 13 March 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
TM02 - Termination of appointment of secretary 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
AP04 - Appointment of corporate secretary 13 March 2018
AD01 - Change of registered office address 13 March 2018
RESOLUTIONS - N/A 02 March 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 06 September 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 17 September 2015
SH01 - Return of Allotment of shares 11 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AA - Annual Accounts 16 June 2011
RESOLUTIONS - N/A 28 January 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 10 November 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 03 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 11 November 2005
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
225 - Change of Accounting Reference Date 12 July 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 29 July 2003
AUD - Auditor's letter of resignation 21 February 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 July 2002
RESOLUTIONS - N/A 04 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
MEM/ARTS - N/A 18 December 2000
RESOLUTIONS - N/A 07 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 28 July 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363s - Annual Return 09 November 1998
AUD - Auditor's letter of resignation 12 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 05 November 1997
363s - Annual Return 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
395 - Particulars of a mortgage or charge 25 March 1997
225 - Change of Accounting Reference Date 29 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 25 October 1995
288 - N/A 29 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
AA - Annual Accounts 06 June 1995
288 - N/A 20 December 1994
363s - Annual Return 07 November 1994
288 - N/A 22 July 1994
AUD - Auditor's letter of resignation 18 July 1994
288 - N/A 23 May 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 06 January 1994
288 - N/A 04 January 1994
287 - Change in situation or address of Registered Office 13 September 1993
395 - Particulars of a mortgage or charge 07 July 1993
288 - N/A 17 June 1993
288 - N/A 01 April 1993
MEM/ARTS - N/A 25 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
RESOLUTIONS - N/A 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1993
123 - Notice of increase in nominal capital 23 March 1993
RESOLUTIONS - N/A 19 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
123 - Notice of increase in nominal capital 19 March 1993
288 - N/A 24 February 1993
288 - N/A 11 February 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 21 December 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
RESOLUTIONS - N/A 07 June 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 18 January 1990
288 - N/A 18 December 1989
288 - N/A 18 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 29 March 1988
363 - Annual Return 29 March 1988
AA - Annual Accounts 14 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1987
REREG(U) - N/A 03 November 1986
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
288 - N/A 25 July 1986
CERTNM - Change of name certificate 26 February 1986
AA - Annual Accounts 28 January 1986
NEWINC - New incorporation documents 07 May 1982
MISC - Miscellaneous document 07 May 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Mortgage debenture 17 March 1997 Fully Satisfied

N/A

Deed of deposit and subordination 29 June 1993 Fully Satisfied

N/A

Legal charge 21 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.