London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(72 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(55 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(55 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Roger William Eastoe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 2000) |
Role | Deputy Managing Director |
Correspondence Address | 88 Beckenham Place Park Beckenham Kent BR3 2BT |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Joseph Thomas William Haines |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 2 days (resigned 22 October 1992) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Frith London Road, Southborough Tunbridge Wells Kent TN4 0UQ |
Director Name | Iain James Wilson Herbertson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 November 1992) |
Role | Circulation Sales Director |
Correspondence Address | Mellows Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Victor Lindsay Horwood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 3 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Courtyard Auchineden Blanefield Glasgow G63 9AX Scotland |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(46 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(47 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(52 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(62 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | trinity-mirror.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 4 weeks from now) |
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as security trustee for the secured parties and the secured parties (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 21 December 1992 Persons entitled: National Westminster Bank PLC Classification: Composite huarantee and debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties and the secured parties (as defined in the deed) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 1989 | Delivered on: 28 June 1989 Satisfied on: 21 December 1990 Persons entitled: The Low Debenture Trust Corporation PLC & the Toronto Dominion Bank Classification: Charge Secured details: All monies due or to become due from the company to the charges as trustee for the beneficiaries (as defined in the charge) & as agent for itself and the banks on any account whatsoever. Under or in cannection with a loan agreement dated 16.9.89, the charge and any other security documents. Particulars: Reqiestred trade marks, sunday people (NO1332958 class 16) people plus (NO1327920 class 16) people (NO1332960 class 16) the people (no 1332959 class 16) & all other scheduled intellectual property (see 395 M95 for details). Fully Satisfied |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
9 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
31 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
30 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 October 1999 | Return made up to 01/10/99; no change of members (7 pages) |
25 October 1999 | Return made up to 01/10/99; no change of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
10 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
10 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
10 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
28 October 1998 | Return made up to 01/10/98; no change of members (7 pages) |
28 October 1998 | Return made up to 01/10/98; no change of members (7 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
26 January 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
20 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
20 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 November 1996 | Return made up to 01/10/96; no change of members (6 pages) |
28 November 1996 | Return made up to 01/10/96; no change of members (6 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
23 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
9 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
9 October 1995 | Return made up to 01/10/95; no change of members (12 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
30 December 1985 | Increase in nominal capital (1 page) |
30 December 1985 | Increase in nominal capital (1 page) |
18 October 1946 | Incorporation (18 pages) |
18 October 1946 | Incorporation (18 pages) |