Company NameMGN (86) Limited
Company StatusActive
Company Number00421836
CategoryPrivate Limited Company
Incorporation Date18 October 1946(77 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(72 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(55 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameRoger William Eastoe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2000)
RoleDeputy Managing Director
Correspondence Address88 Beckenham Place Park
Beckenham
Kent
BR3 2BT
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameJoseph Thomas William Haines
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration2 days (resigned 22 October 1992)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 South Frith
London Road, Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameIain James Wilson Herbertson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration1 month, 1 week (resigned 26 November 1992)
RoleCirculation Sales Director
Correspondence AddressMellows
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed20 October 1992(46 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(46 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(47 years after company formation)
Appointment Duration4 years, 2 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed30 June 1994(47 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(51 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(52 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(62 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(68 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(46 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetrinity-mirror.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Mgl2 LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

23 December 1991Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000,000
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000,000
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
9 December 2008Return made up to 01/10/08; full list of members (4 pages)
9 December 2008Return made up to 01/10/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
9 October 2001Return made up to 01/10/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
30 May 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
30 May 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
30 May 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
25 October 1999Return made up to 01/10/99; no change of members (7 pages)
25 October 1999Return made up to 01/10/99; no change of members (7 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
10 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
10 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
10 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
28 October 1998Return made up to 01/10/98; no change of members (7 pages)
28 October 1998Return made up to 01/10/98; no change of members (7 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
26 January 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
26 January 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
20 October 1997Return made up to 01/10/97; full list of members (8 pages)
20 October 1997Return made up to 01/10/97; full list of members (8 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 November 1996Return made up to 01/10/96; no change of members (6 pages)
28 November 1996Return made up to 01/10/96; no change of members (6 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
23 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
23 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
23 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
9 October 1995Return made up to 01/10/95; no change of members (12 pages)
9 October 1995Return made up to 01/10/95; no change of members (12 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
30 December 1985Increase in nominal capital (1 page)
30 December 1985Increase in nominal capital (1 page)
18 October 1946Incorporation (18 pages)
18 October 1946Incorporation (18 pages)