REACH NETWORK MEDIA LIMITED

One Canada Square One Canada Square, London, E14 5AP, United Kingdom
StatusACTIVE
Company No.04086475
CategoryPrivate Limited Company
Incorporated04 Oct 2000
Age23 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

REACH NETWORK MEDIA LIMITED is an active private limited company with number 04086475. It was incorporated 23 years, 7 months, 20 days ago, on 04 October 2000. The company address is One Canada Square One Canada Square, London, E14 5AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-14

Officer name: Mr Darren Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Simon Jeremy Ian Fuller

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Reach Publishing Group Limited

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Fox

Termination date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Mullen

Appointment date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Lakhman Vaghela

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeremy Ian Fuller

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reach Publishing Group Limited

Notification date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Reach Plc

Cessation date: 2018-06-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: T M Directors Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T M Secretaries Limited

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-03

Psc name: Trinity Mirror Plc

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-28

Psc name: Trinity Mirror Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Northern & Shell Media Group Limited

Cessation date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Clive Desmond

Cessation date: 2018-02-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: T M Secretaries Limited

Appointment date: 2018-02-28

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-02-28

Officer name: T M Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Robert Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Digby Rancombe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Fox

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vijay Lakhman Vaghela

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Martin

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Richard Clive Desmond

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stephen Ellice

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Ashford

Termination date: 2018-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Sanderson

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: One Canada Square Canary Wharf London E14 5AP

Old address: The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN

Documents

View document PDF

Resolution

Date: 02 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-08

Officer name: Mr Robert Sanderson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Digby Rancombe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Martin

Appointment date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Sydney Myerson

Termination date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2015

Action Date: 20 Aug 2015

Category: Capital

Type: SH01

Capital : 110,006 GBP

Date: 2015-08-20

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 18 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-18

Capital : 110,004 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 19 Dec 2013

Category: Capital

Type: SH01

Capital : 110,002 GBP

Date: 2013-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Martin Stephen Ellice

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Robert Sanderson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Paul Michael Ashford

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanley Myerson

Change date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Mr Richard Clive Desmond

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Robert Sanderson

Change date: 2012-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Dr Paul Michael Ashford

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stanley Myerson

Change date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Sanderson

Change date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Mr Martin Steven Ellice

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Richard Clive Desmond

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stanley myerson / 19/02/2008

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

DALRY NEWSAGENTS LTD

174 DALRY NEWSAGENTS,EDINBURGH,EH11 2EG

Number:SC625888
Status:ACTIVE
Category:Private Limited Company

HOPETOUN CRESCENT PROPERTY LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC134009
Status:ACTIVE
Category:Private Limited Company

KENSIGNTON PARK DRY CLEANERS LTD

FLAT 109,ILFORD,IG2 7JZ

Number:11927293
Status:ACTIVE
Category:Private Limited Company

OCEAN LEARNING TRUST

BETHANY CHURCH OF ENGLAND JUNIOR SCHOOL,BOSCOMBE,BH1 4DJ

Number:09628750
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOP THAT LEAK LIMITED

1 QUAY COURT,HUNTINGDON, ST IVES,PE27 5AU

Number:08349478
Status:ACTIVE
Category:Private Limited Company

TIAMO ITALIAN LTD

SESSIONS HOUSE,SLEAFORD,NG34 7SD

Number:11636431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source