Reach Printing Services Limited LONDON


Reach Printing Services started in year 1986 as Private Limited Company with registration number 01979335. The Reach Printing Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since 2018/05/04 Reach Printing Services Limited is no longer carrying the name Trinity Mirror Printing.

The firm has 2 directors, namely Darren F., James M.. Of them, James M. has been with the company the longest, being appointed on 16 August 2019 and Darren F. has been with the company for the least time - from 14 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reach Printing Services Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979335
Date of Incorporation Fri, 17th Jan 1986
Industry Printing of newspapers
Industry Activities of head offices
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Darren F.

Position: Director

Appointed: 14 February 2023

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Mark H.

Position: Director

Appointed: 31 May 2013

Resigned: 12 December 2014

Simon F.

Position: Director

Appointed: 31 May 2013

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 30 June 2019

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 September 1999

Michael W.

Position: Director

Appointed: 01 June 1998

Resigned: 10 December 2001

Allan W.

Position: Director

Appointed: 26 August 1997

Resigned: 31 March 1998

John A.

Position: Director

Appointed: 26 August 1997

Resigned: 31 May 2001

Cornel R.

Position: Director

Appointed: 19 July 1995

Resigned: 03 December 1999

Norman W.

Position: Director

Appointed: 19 July 1995

Resigned: 10 December 2001

Paul V.

Position: Secretary

Appointed: 30 June 1994

Resigned: 10 December 2001

Charles W.

Position: Director

Appointed: 21 October 1993

Resigned: 15 January 1998

Charles A.

Position: Director

Appointed: 21 October 1993

Resigned: 20 July 2000

Francis S.

Position: Director

Appointed: 07 September 1993

Resigned: 31 May 1998

John B.

Position: Director

Appointed: 24 March 1993

Resigned: 31 January 1995

Robert R.

Position: Director

Appointed: 24 March 1993

Resigned: 13 May 1997

Terence E.

Position: Director

Appointed: 04 February 1993

Resigned: 15 June 1993

Paul V.

Position: Director

Appointed: 04 February 1993

Resigned: 10 December 2001

Murdoch M.

Position: Director

Appointed: 04 February 1993

Resigned: 02 January 1995

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 30 June 1994

Henry S.

Position: Secretary

Appointed: 28 September 1992

Resigned: 06 November 1992

Roger E.

Position: Director

Appointed: 28 September 1992

Resigned: 13 September 2000

Ian M.

Position: Director

Appointed: 28 September 1992

Resigned: 14 December 1992

Jeff Y.

Position: Director

Appointed: 28 September 1992

Resigned: 31 July 1993

Alan R.

Position: Director

Appointed: 28 September 1992

Resigned: 28 April 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Mgl2 Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgl2 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 6234510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trinity Mirror Printing May 4, 2018
Mirror Colour Print November 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/25
filed on: 15th, July 2023
Free Download (27 pages)

Company search

Advertisements