Background WavePink WaveYellow Wave

REACH MAGAZINES PUBLISHING LIMITED (01633971)

REACH MAGAZINES PUBLISHING LIMITED (01633971) is an active UK company. incorporated on 7 May 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. REACH MAGAZINES PUBLISHING LIMITED has been registered for 43 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
01633971
Status
active
Type
ltd
Incorporated
7 May 1982
Age
43 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACH MAGAZINES PUBLISHING LIMITED

REACH MAGAZINES PUBLISHING LIMITED is an active company incorporated on 7 May 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. REACH MAGAZINES PUBLISHING LIMITED was registered 43 years ago.(SIC: 58142)

Status

active

Active since 43 years ago

Company No

01633971

LTD Company

Age

43 Years

Incorporated 7 May 1982

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

REACH MAGAZINES PUBLISHING PLC
From: 7 September 2018To: 15 November 2019
TM PUBLISHING 1 PLC
From: 2 March 2018To: 7 September 2018
NORTHERN & SHELL PLC
From: 26 February 1986To: 2 March 2018
SIGHTLINE PUBLICATIONS LIMITED
From: 7 May 1982To: 26 February 1986
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Previous Addresses

The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN
From: 7 May 1982To: 13 March 2018
Timeline

25 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Funding Round
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

REACH SECRETARIES LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate secretary
Appointed 28 Feb 2018

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

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

REACH DIRECTORS LIMITED

Active
Canary Wharf, LondonE14 5AP
Corporate director
Appointed 28 Feb 2018

ELLICE, Martin Stephen

Resigned
The Rectory, Stanford RiversCM5 9PW
Secretary
Appointed N/A
Resigned 01 Jun 1995

GILL, Maninder Singh

Resigned
275 Leigh Hunt Drive, LondonN14 6BZ
Secretary
Appointed 23 Nov 2000
Resigned 08 Aug 2005

SANDERSON, Robert

Resigned
Canary Wharf, LondonE14 5AP
Secretary
Appointed 08 Aug 2005
Resigned 28 Feb 2018

SMITH, Scott

Resigned
52 The Adriatic Building 51 Narrow, LondonE14 8DN
Secretary
Appointed 01 Jun 1995
Resigned 28 May 1999

ASHFORD, Paul Michael, Dr

Resigned
Canary Wharf, LondonE14 5AP
Born March 1954
Director
Appointed 01 Jul 1989
Resigned 28 Feb 2018

BAILEY, Philip Rodney Frederick

Resigned
Flat 7 14 Eton Avenue, LondonNW3 3EH
Born February 1954
Director
Appointed N/A
Resigned 25 Jan 1993

BENNETT, David Francis

Resigned
33 Goddington Road, Bourne EndSL8 5TU
Born April 1959
Director
Appointed 01 Jun 1995
Resigned 22 Nov 1996

COLLINS, Andrew John

Resigned
84 Stanlake Road, LondonW12 7HJ
Born December 1957
Director
Appointed 01 Jun 1995
Resigned 31 Mar 1998

DESMOND, Richard Clive

Resigned
Canary Wharf, LondonE14 5AP
Born December 1951
Director
Appointed 07 May 1982
Resigned 28 Feb 2018

EAST, John

Resigned
35 Cumberland Mills Square, LondonE14 3BH
Born November 1950
Director
Appointed 01 Jan 1997
Resigned 08 Dec 1997

ELLICE, Martin Stephen

Resigned
Canary Wharf, LondonE14 5AP
Born April 1957
Director
Appointed 25 Jan 1993
Resigned 28 Feb 2018

FOX, Simon Richard

Resigned
Canary Wharf, LondonE14 5AP
Born March 1961
Director
Appointed 28 Feb 2018
Resigned 16 Aug 2019

FOXON, Barry William

Resigned
Crossways, Buckhurst HillIG9 6BS
Born August 1953
Director
Appointed N/A
Resigned 09 Jun 1993

FULLER, Simon Jeremy Ian

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

MARTIN, Richard John

Resigned
Canary Wharf, LondonE14 5AP
Born July 1971
Director
Appointed 08 Jul 2016
Resigned 28 Feb 2018

MCCARTHY, Stephen William

Resigned
Flat 15, 1 Ensign StreetE1 8JQ
Born July 1956
Director
Appointed 01 Dec 1993
Resigned 20 May 1994

MULLEN, James Joseph

Resigned
Canary Wharf, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

MYERSON, Stanley Sydney

Resigned
The Northern & Shell Building, LondonEC3R 6EN
Born March 1951
Director
Appointed 01 Jan 1997
Resigned 08 Jul 2016

RANCOMBE, Digby Benedict

Resigned
Canary Wharf, LondonE14 5AP
Born October 1976
Director
Appointed 08 Jul 2016
Resigned 28 Feb 2018

SANDERSON, Robert

Resigned
Canary Wharf, LondonE14 5AP
Born June 1960
Director
Appointed 28 May 1999
Resigned 28 Feb 2018

SMITH, Scott

Resigned
52 The Adriatic Building 51 Narrow, LondonE14 8DN
Born January 1966
Director
Appointed 31 Mar 1998
Resigned 28 May 1999

SQUIRE, Julie Gail

Resigned
30 Grand Avenue, LondonN10 3BB
Born June 1940
Director
Appointed 01 Mar 1993
Resigned 08 Sept 1998

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
Canary Wharf, LondonE14 5AP
Born October 1966
Director
Appointed 28 Feb 2018
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Clive Desmond

Ceased
Canary Wharf, LondonE14 5AP
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018
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

211

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2020
AAAnnual Accounts
Legacy
28 October 2020
PARENT_ACCPARENT_ACC
Legacy
28 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
15 November 2019
CERT10CERT10
Re Registration Memorandum Articles
15 November 2019
MARMAR
Resolution
15 November 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 November 2019
RR02RR02
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
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 September 2018
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
24 July 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
24 July 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 March 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Resolution
2 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Resolution
28 January 2011
RESOLUTIONSResolutions
Legacy
16 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
11 October 2004
287Change of Registered Office
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Resolution
4 January 2002
RESOLUTIONSResolutions
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
14 August 2001
288cChange of Particulars
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
21 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
18 December 2000
MEM/ARTSMEM/ARTS
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
403aParticulars of Charge Subject to s859A
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
21 April 1997
288cChange of Particulars
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
225Change of Accounting Reference Date
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288cChange of Particulars
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
7 November 1994
363sAnnual Return (shuttle)
Legacy
22 July 1994
288288
Auditors Resignation Company
18 July 1994
AUDAUD
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
4 January 1994
288288
Legacy
13 September 1993
287Change of Registered Office
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Legacy
17 June 1993
288288
Legacy
1 April 1993
288288
Memorandum Articles
25 March 1993
MEM/ARTSMEM/ARTS
Legacy
23 March 1993
88(2)R88(2)R
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
123Notice of Increase in Nominal Capital
Resolution
19 March 1993
RESOLUTIONSResolutions
Legacy
19 March 1993
88(2)R88(2)R
Legacy
19 March 1993
123Notice of Increase in Nominal Capital
Legacy
24 February 1993
288288
Legacy
11 February 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
363363
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
23 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Made Up Date
24 June 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
29 March 1988
363363
Accounts With Accounts Type Full Group
14 March 1988
AAAnnual Accounts
Legacy
9 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
REREG(U)REREG(U)
Accounts With Accounts Type Medium
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
25 July 1986
288288
Certificate Change Of Name Company
26 February 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 January 1986
AAAnnual Accounts
Incorporation Company
7 May 1982
NEWINCIncorporation
Miscellaneous
7 May 1982
MISCMISC