Background WavePink WaveYellow Wave

REACH REGIONALS MEDIA LIMITED (00127699)

REACH REGIONALS MEDIA LIMITED (00127699) is an active UK company. incorporated on 11 March 1913. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. REACH REGIONALS MEDIA LIMITED has been registered for 113 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
00127699
Status
active
Type
ltd
Incorporated
11 March 1913
Age
113 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH REGIONALS MEDIA LIMITED

REACH REGIONALS MEDIA LIMITED is an active company incorporated on 11 March 1913 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. REACH REGIONALS MEDIA LIMITED was registered 113 years ago.(SIC: 58130)

Status

active

Active since 113 years ago

Company No

00127699

LTD Company

Age

113 Years

Incorporated 11 March 1913

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TRINITY MIRROR NORTH WEST & NORTH WALES LIMITED
From: 5 December 2003To: 21 December 2018
LIVERPOOL DAILY POST AND ECHO LIMITED(THE)
From: 11 January 1985To: 5 December 2003
TRINITY GROUP LIMITED(THE)
From: 31 December 1980To: 11 January 1985
SOUTHPORT PRINTERS LIMITED
From: 11 March 1913To: 31 December 1980
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

16 key events • 1913 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Dec 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 14 Feb 2023

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001

DIGGORY, Catherine Jeanne

Resigned
Eastside 91 Lache Lane, ChesterCH4 7LT
Secretary
Appointed 01 Oct 1999
Resigned 10 Dec 2001

RYAN, Michael Paterson

Resigned
30 Border Road, HeswallCH60 2TY
Secretary
Appointed N/A
Resigned 30 Sept 1999

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 01 Oct 1999
Resigned 20 Jul 2000

BALL, Les

Resigned
28 Dunkirk Road, SouthportPR8 4RQ
Born April 1951
Director
Appointed 28 Oct 1998
Resigned 10 Dec 2001

BARON, Keith

Resigned
Herthstones 61 Lower Station Road, HenlowSG16 6NJ
Born September 1946
Director
Appointed 18 Jan 1993
Resigned 17 May 1993

BARON, Keith

Resigned
Herthstones 61 Lower Station Road, HenlowSG16 6NJ
Born September 1946
Director
Appointed N/A
Resigned 06 May 1994

CATON, Charles Kirk

Resigned
18 Windy Harbour Road, SouthportPR8 3DU
Born May 1957
Director
Appointed N/A
Resigned 02 Jan 1993

COLIGAN, Leo Clive

Resigned
6a Hall Road East, LiverpoolL23 8TS
Born July 1948
Director
Appointed N/A
Resigned 02 Jan 2000

DICKS, John Elliott Christopher

Resigned
24 Fenay Lane, HuddersfieldHD5 8UL
Born November 1930
Director
Appointed 11 Nov 1993
Resigned 11 Dec 1995

EDWARDS, Kenneth John

Resigned
Ash House Balls Lane, BedfordMK44 3PT
Born July 1937
Director
Appointed N/A
Resigned 29 Jul 1997

ELY, Sydney Keith

Resigned
1a Blundell Drive, SouthportPR8 4RG
Born April 1949
Director
Appointed 01 Jan 1998
Resigned 09 Feb 2000

ELY, Sydney Keith

Resigned
6 Harington Close, LiverpoolL37 1XP
Born April 1949
Director
Appointed N/A
Resigned 02 May 1995

EVANS, James

Resigned
6 Fishpool Street, St AlbansAL3 4RT
Born November 1932
Director
Appointed 08 Jan 1996
Resigned 01 Aug 1997

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 20 Mar 2014
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

GRAF, Charles Philip

Resigned
Flat 31, LondonSE1 7HD
Born October 1946
Director
Appointed N/A
Resigned 10 Dec 2001

GRANT, Roy

Resigned
4 Downswood Court, ChesterCH1 4BF
Born February 1956
Director
Appointed 23 Jun 1999
Resigned 10 Dec 2001

GRIFFITH, John

Resigned
31 North Drive, WirralL60 0BB
Born May 1949
Director
Appointed N/A
Resigned 04 Jan 2000

HARRISON, Elisabeth

Resigned
90 Ellerbrook Drive, OrmskirkL40 5SZ
Born January 1956
Director
Appointed 04 May 1999
Resigned 30 Apr 2000

HOLLINSHEAD, Mark Thomas

Resigned
One Canada Square, LondonE14 5AP
Born June 1960
Director
Appointed 20 Mar 2014
Resigned 12 Dec 2014

HOYLE, Arthur Philip

Resigned
26 Forest Road, WirralCH47 6AU
Born May 1951
Director
Appointed 30 Jul 1993
Resigned 30 Sept 1998

MACHRAY, Alastair Hulbert

Resigned
31 Upland Road, WirralL49 6LW
Born June 1961
Director
Appointed 15 May 1995
Resigned 10 Dec 2001

MASTERS, Michael David

Resigned
26 Bellpit Close, ManchesterM28 7XH
Born June 1944
Director
Appointed N/A
Resigned 18 Dec 2000

MULLEN, James Joseph

Resigned
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

O'HAGAN, John

Resigned
11 Yellow Road, NewryBT34 5UD
Born September 1960
Director
Appointed 01 Sept 1993
Resigned 31 Oct 1994

OBRIEN, Lorraine Ann

Resigned
The Coach House Delfield, LiverpoolL17 6BT
Born May 1960
Director
Appointed 01 Jan 1999
Resigned 29 Feb 2000

PARKER, Stephen Davenport

Resigned
Brackenwood 34 Tower Road North, WirrallCH60 6RS
Born July 1952
Director
Appointed 01 Oct 1999
Resigned 10 Dec 2001

PYE, Kenneth Raymond

Resigned
81 Rigby Drive, WirralL49 1RE
Born November 1939
Director
Appointed N/A
Resigned 18 Jan 1993

SNEDDEN, David King

Resigned
Apartment 223 The Colonnades, LiverpoolL3 4AA
Born February 1933
Director
Appointed N/A
Resigned 23 Feb 1993

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2019

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 May 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 May 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
287Change of Registered Office
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
363aAnnual Return
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
18 May 2001
363aAnnual Return
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Legacy
12 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363aAnnual Return
Legacy
14 May 1999
288cChange of Particulars
Legacy
4 May 1999
288cChange of Particulars
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
13 October 1997
287Change of Registered Office
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288cChange of Particulars
Legacy
31 May 1997
363aAnnual Return
Legacy
21 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Legacy
18 January 1996
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
25 May 1995
288288
Legacy
12 May 1995
288288
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
17 September 1993
288288
Legacy
29 June 1993
363x363x
Legacy
3 June 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
19 August 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
363x363x
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
28 July 1991
363x363x
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
23 June 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
25 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
9 October 1987
288288
Legacy
18 August 1987
363363
Legacy
6 July 1987
288288
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
28 September 1985
AAAnnual Accounts
Incorporation Company
11 March 1913
NEWINCIncorporation