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(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 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(16 years after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(16 years after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Glenlair Cottage 15 Nab Lane Shipley West Yorkshire BD18 4EH |
Director Name | Mr Neil Anthony Ratcliffe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Oaks Mill Road Lower Shiplake Henley On Thames Oxfordshire RG9 3LN |
Director Name | George Michael Toulmin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | The West Wing Thorp Arch Hall Wetherby West Yorkshire LS23 7AW |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Graham Arthur Yeomans |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 June 1996) |
Role | Secretary |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Mr Robert Christopher Hill |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Michael Timothy Peden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 March 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Mr Christopher Andrew Burton-Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(12 years after company formation) |
Appointment Duration | 3 months (resigned 17 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 8 Graylands Close Woking Surrey GU21 4LR |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(12 years after company formation) |
Appointment Duration | 3 months (resigned 17 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year (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 | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 9 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(28 years, 11 months 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 |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 17 March 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 17 March 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | trinitymirrorsouthern.co.uk |
---|---|
Telephone | 07 833400985 |
Telephone region | Mobile |
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 |
417 at £1 | Advertiser North London Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
19 February 1987 | Delivered on: 27 February 1987 Satisfied on: 10 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. 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 |
---|
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
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) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 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 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
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) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (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 (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 (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (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 (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (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 (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 (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 December 2001 (7 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (2 pages) |
31 October 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Return made up to 23/03/01; full list of members (5 pages) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
15 December 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
15 December 2000 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
17 December 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
17 December 1999 | Accounts for a dormant company made up to 5 April 1999 (6 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (8 pages) |
24 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 July 1998 | Return made up to 04/05/98; full list of members
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: po box 168 wellington street leeds west yorkshire LS1 1RF (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned;director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Director resigned (2 pages) |
4 December 1997 | New director appointed (2 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
10 March 1997 | Resolutions
|
3 January 1997 | Auditor's resignation (5 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Secretary resigned;director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 21 queen st leeds LS1 2TW (1 page) |
12 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
5 May 1995 | Full accounts made up to 31 December 1994 (5 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
21 June 1988 | Accounts made up to 30 June 1987 (8 pages) |