Company NameMirror Group Newspapers North (1986) Limited
Company StatusActive
Company Number01348163
CategoryPrivate Limited Company
Incorporation Date16 January 1978(46 years, 3 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(41 years, 1 month 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(41 years, 7 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(23 years, 11 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(23 years, 11 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(14 years, 9 months 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 NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 9 months 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
Appointed20 April 1993(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed30 June 1994(16 years, 5 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 Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(20 years, 10 months 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(22 years, 6 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 Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(31 years, 8 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(36 years, 10 months 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(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetrinity-mirror.co.uk
Telephone020 75103000
Telephone regionLondon

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

100k at £1Mgl2 LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

16 April 1992Delivered on: 23 April 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(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)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 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 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
31 October 2007Return made up to 01/10/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (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 (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (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 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (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 31 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
20 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)
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 (5 pages)
20 November 2000Secretary's particulars changed (1 page)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
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)
25 October 1999Return made up to 01/10/99; no change of members (7 pages)
21 October 1999Director resigned (1 page)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
29 December 1998New director appointed (2 pages)
28 October 1998Return made up to 01/10/98; no change of members (7 pages)
28 January 1998Director resigned (1 page)
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 (9 pages)
2 July 1997New director appointed (2 pages)
1 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 October 1996Return made up to 01/10/96; no change of members (6 pages)
17 October 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
22 January 1996Secretary's particulars changed (2 pages)
27 October 1995Accounts for a dormant company made up to 1 January 1995 (3 pages)
27 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)
29 August 1995Director's particulars changed (4 pages)
23 August 1985Accounts made up to 31 March 1984 (3 pages)
6 August 1983Accounts made up to 31 March 1983 (3 pages)