REACH PRINTING SERVICES (WEST FERRY) LIMITED - LONDON


Company Profile Company Filings

Overview

REACH PRINTING SERVICES (WEST FERRY) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
REACH PRINTING SERVICES (WEST FERRY) LIMITED was incorporated 38 years ago on 07/03/1986 and has the registered number: 01997219. The accounts status is FULL and accounts are next due on 30/09/2024.

REACH PRINTING SERVICES (WEST FERRY) LIMITED - LONDON

This company is listed in the following categories:
18110 - Printing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE CANADA SQUARE
LONDON
E14 5AP
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WEST FERRY PRINTERS LIMITED (until 21/12/2018)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REACH SECRETARIES LIMITED Corporate Secretary 2018-02-28 CURRENT
REACH DIRECTORS LIMITED Corporate Director 2018-02-28 CURRENT
JAMES JOSEPH MULLEN Jun 1970 British Director 2019-08-16 CURRENT
MR DARREN FISHER May 1966 Australian,British Director 2023-02-14 CURRENT
MR LEONARD MILTON SANDERSON Jun 1953 British Director 2000-12-29 UNTIL 2002-03-22 RESIGNED
MR ANTHONY MERVYN RENTOUL Apr 1942 British Director RESIGNED
MR NICHOLAS RUDD-JONES Aug 1959 British Director 1998-02-26 UNTIL 1999-06-24 RESIGNED
PAUL FRANK RUDD May 1947 British Director 1993-08-01 UNTIL 2000-12-01 RESIGNED
MR DIGBY RANCOMBE Oct 1976 British Director 2016-07-08 UNTIL 2018-02-28 RESIGNED
DAVID JOHN PUGH May 1955 British Director 1994-09-13 UNTIL 1995-10-25 RESIGNED
MR STEPHEN GRABINER Sep 1958 British Director 1995-10-27 UNTIL 1998-02-26 RESIGNED
MR STANLEY SYDNEY MYERSON Mar 1951 British Director 2002-03-22 UNTIL 2016-07-08 RESIGNED
MRS NIAMH O'DONNELL KEENAN Nov 1956 Irish Director 1999-12-16 UNTIL 2004-12-15 RESIGNED
MR RIGEL KENT MOWATT Nov 1948 British Director 2008-06-06 UNTIL 2009-06-19 RESIGNED
RUPERT JOHN MIDDLETON Sep 1955 British Director RESIGNED
STEPHEN MCLAUGHLIN Sep 1963 British Director 2007-03-14 UNTIL 2009-06-19 RESIGNED
MR RICHARD JOHN MARTIN Jul 1971 British Director 2016-07-08 UNTIL 2018-02-28 RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 2004-10-07 UNTIL 2009-06-19 RESIGNED
MR ANDREW KARL JONESCO Jan 1958 British Director 1999-06-24 UNTIL 2000-12-01 RESIGNED
ANTHONY ROLAND HUGHES Apr 1935 British Director RESIGNED
SALLY JANE GRIFFITHS Feb 1953 Director 2004-12-15 UNTIL 2005-08-19 RESIGNED
ROBERT SANDERSON British Secretary 2010-02-01 UNTIL 2018-02-28 RESIGNED
PAUL ROBERT CHARLES SERGEANT Apr 1940 British Director RESIGNED
MR STANLEY SYDNEY MYERSON Mar 1951 British Director 2000-12-01 UNTIL 2000-12-29 RESIGNED
CHRISTOPHER JOHN HASLUM Jan 1949 British Director RESIGNED
MR THOMAS DALTON JOHN PANNETT Oct 1949 British Secretary 1996-08-01 UNTIL 2010-02-01 RESIGNED
MR ANTHONY MERVYN RENTOUL Apr 1942 British Secretary RESIGNED
DANIEL WILLIAM COLSON Apr 1947 Canadian,British Director 2000-12-11 UNTIL 2004-03-23 RESIGNED
ALAN CLIFTON EWAN Aug 1960 British Director 1997-09-26 UNTIL 2000-12-11 RESIGNED
ALAN CLIFTON EWAN Aug 1960 British Director 2000-12-29 UNTIL 2002-03-22 RESIGNED
MR MARTIN STEPHEN ELLICE Apr 1957 British Director 2000-12-01 UNTIL 2000-12-29 RESIGNED
MR MARTIN STEPHEN ELLICE Apr 1957 British Director 2002-03-22 UNTIL 2018-02-28 RESIGNED
WILLIAM JOSEPH ELLERD STYLES Oct 1946 British Director 1997-09-26 UNTIL 2008-07-08 RESIGNED
MR HUGO CHARLES DRAYTON Dec 1959 British Director 1996-09-16 UNTIL 1997-09-26 RESIGNED
MR HUGO CHARLES DRAYTON Dec 1959 British Director 2004-03-23 UNTIL 2004-12-07 RESIGNED
MR RICHARD CLIVE DESMOND Dec 1951 British Director 2000-12-01 UNTIL 2000-12-29 RESIGNED
MR RICHARD CLIVE DESMOND Dec 1951 British Director 2002-03-22 UNTIL 2018-02-28 RESIGNED
THE HON JEREMY WYNDHAM DEEDES Nov 1943 British Director 1996-05-17 UNTIL 2004-10-07 RESIGNED
PATRICK JOSEPH DOMINIC COOKE Aug 1931 British Director RESIGNED
MR ROBERT SANDERSON Jun 1960 British Director 2002-03-22 UNTIL 2018-02-28 RESIGNED
MR JAMES MILNE CAMPBELL Sep 1963 Director 1998-04-01 UNTIL 2000-12-01 RESIGNED
MR ANDREW CAMERON Mar 1943 British Director RESIGNED
PAUL BRADY Sep 1964 British Director 2008-07-09 UNTIL 2009-06-19 RESIGNED
ALAN EDWARD BELLINGER Nov 1933 British Director RESIGNED
MR CHARLES JOHN ALLWOOD Aug 1951 British Director 2004-12-07 UNTIL 2007-03-14 RESIGNED
ALAN JOHN DAVIES Jul 1943 Director 2000-12-29 UNTIL 2002-03-22 RESIGNED
MR SIMON JEREMY IAN FULLER Jul 1977 British Director 2019-03-01 UNTIL 2022-12-31 RESIGNED
MR SIMON RICHARD FOX Mar 1961 British Director 2018-02-28 UNTIL 2019-08-16 RESIGNED
DONALD SINCLAIR GRAY Oct 1946 British Director RESIGNED
MR ROBERT SANDERSON Jun 1960 British Director 2000-12-01 UNTIL 2000-12-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Clive Desmond 2016-04-06 - 2018-02-28 12/1951 London   Significant influence or control
Express Newspapers 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
EXPRESS NEWSPAPERS LONDON UNITED KINGDOM Active FULL 58130 - Publishing of newspapers
BROUGHTON PRINTERS LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
EXPRESS PRINTERS MANCHESTER LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
GERALDTON LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
NORTHERN & SHELL GROUP LIMITED LONDON Active DORMANT 70100 - Activities of head offices
REACH MAGAZINES DISTRIBUTION LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
TM TITLES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NORTHERN & SHELL SERVICES LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
NORTHERN & SHELL ENTERPRISES LIMITED LONDON Active FULL 90030 - Artistic creation
NORTHERN & SHELL ENGINEERING SERVICES LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
NORTHERN & SHELL MUSIC LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
CHANNEL 5 BROADCASTING LIMITED LONDON UNITED KINGDOM Active FULL 59113 - Television programme production activities
NORTHERN & SHELL TEXT LIMITED HOLBORN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
5 DIRECT LIMITED HOLBORN Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
VIACOM INTERACTIVE LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
BAUER MEDIA PACIFIC LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
PHARMACY@QEHB LIMITED BIRMINGHAM ENGLAND Active FULL 47730 - Dispensing chemist in specialised stores
WESTFERRY DEVELOPMENTS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAILY MIRROR NEWSPAPERS LIMITED(THE) LONDON Active DORMANT 99999 - Dormant Company
ECHO PRESS LIMITED(THE) LONDON Active DORMANT 99999 - Dormant Company
DAILY EXPRESS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DAILY STAR LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DAILY POST OVERSEAS LIMITED LONDON Active DORMANT 99999 - Dormant Company
DAILY POST INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
ECHO PRESS (1983) LIMITED LONDON Active DORMANT 99999 - Dormant Company
COMMUNITY MAGAZINES LIMITED LONDON Active DORMANT 99999 - Dormant Company
CITY TELEVISION NETWORK LIMITED LONDON Active DORMANT 99999 - Dormant Company
DENITZ INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company