Company NameReach Printing Services Limited
Company StatusActive
Company Number01979335
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)
Previous NamesMirror Colour Print Limited and Trinity Mirror Printing Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 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 NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(15 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(15 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
Appointed28 September 1992(6 years, 8 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 Jeff Yeung
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 September 1992(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 July 1993)
RoleAccountant
Correspondence Address12 Payne Road
Wootton
Bedford
Bedfordshire
MK43 9PJ
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1992)
RoleNewspaper Publishing
Correspondence AddressDenescroft 186 Heath Road
Leighton Buzzard
Bedfordshire
LU7 8AT
Director NameAlan Brian Roe
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address26 Merefield
Chorley
Lancashire
PR7 1UR
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed28 September 1992(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameTerence Dennis Ellis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 1993)
RoleCompany Director
Correspondence Address142 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address32 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 1997)
RoleCompany Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Director NameMr Francis Reilly Stark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address63 Bow Field
Hook
Hants
RG27 9SA
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years, 9 months 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
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 9 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(8 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 Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed19 July 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameNorman Michael Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2001)
RoleGeneral Manager
Correspondence Address56 West Street
Hertford
Hertfordshire
SG13 8EZ
Director NameAllan Wain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 1998)
RoleGeneral Manager
Correspondence Address39 Warwick Avenue
Whitefield
Manchester
Greater Manchester
M45 6TU
Director NameJohn William Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2001)
RoleProduction Director
Correspondence Address1a Elm Gardens
Bearsden
Glasgow
G61 3BH
Scotland
Director NameMichael Andrew Wayman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 December 2001)
RoleAccountant
Correspondence Address55 Heron Hill
Belvedere
Kent
DA17 5HJ
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(12 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(14 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(23 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(23 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(27 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitemirror.co.uk
Telephone020 72933000
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

70.1m at £1Mgl 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,565,000
Net Worth-£77,390,000
Cash£9,000
Current Liabilities£400,042,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

22 June 1992Delivered on: 30 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed).
Particulars: Land and buildings lying to the south of hollinwood avenue chadderton oldham greater manchester GM567655 and other property as described on form 395.
Fully Satisfied
22 June 1992Delivered on: 30 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed).
Particulars: Land on the south side of north western avenue watford hertfordshire t/n HD187160 and other property as described on form 395.
Fully Satisfied
31 December 1991Delivered on: 6 January 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends etc payablefrom the sharessee doc for full details.
Fully Satisfied
23 December 1991Delivered on: 7 January 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: For securing all moneys now due, or hereafter to become due, or from time to time accruing due from the company to national westminster bank PLC as security trustee for itself and the secured parties.
Particulars: (Please see doc form M395 reference M12 for full details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
15 July 2023Full accounts made up to 25 December 2022 (27 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (26 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 March 2022Change of details for Mgl2 Limited as a person with significant control on 15 March 2022 (2 pages)
30 September 2021Full accounts made up to 27 December 2020 (29 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (23 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
10 July 2019Full accounts made up to 30 December 2018 (21 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 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)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
4 October 2017Full accounts made up to 1 January 2017 (20 pages)
4 October 2017Full accounts made up to 1 January 2017 (20 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (16 pages)
27 June 2016Full accounts made up to 27 December 2015 (16 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,050,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,050,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 70,050,000
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,050,000
(5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,050,000
(5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 70,050,000
(5 pages)
3 October 2013Full accounts made up to 30 December 2012 (17 pages)
3 October 2013Full accounts made up to 30 December 2012 (17 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,050,000
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,050,000
(5 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 70,050,000
(5 pages)
31 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
31 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
31 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
31 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (17 pages)
24 September 2012Full accounts made up to 1 January 2012 (17 pages)
24 September 2012Full accounts made up to 1 January 2012 (17 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
3 October 2011Full accounts made up to 2 January 2011 (17 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 January 2011Memorandum and Articles of Association (16 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Memorandum and Articles of Association (16 pages)
23 September 2010Full accounts made up to 3 January 2010 (17 pages)
23 September 2010Full accounts made up to 3 January 2010 (17 pages)
23 September 2010Full accounts made up to 3 January 2010 (17 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (17 pages)
1 November 2009Full accounts made up to 28 December 2008 (17 pages)
22 September 2009Gbp nc 103500000/103465000\08/09/09 (1 page)
22 September 2009Gbp nc 103500000/103465000\08/09/09 (1 page)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
14 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
18 April 2008Full accounts made up to 30 December 2007 (18 pages)
18 April 2008Full accounts made up to 30 December 2007 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 September 2007Return made up to 01/09/07; full list of members (6 pages)
15 September 2007Return made up to 01/09/07; full list of members (6 pages)
9 October 2006Full accounts made up to 1 January 2006 (19 pages)
9 October 2006Full accounts made up to 1 January 2006 (19 pages)
9 October 2006Full accounts made up to 1 January 2006 (19 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
6 October 2005Full accounts made up to 2 January 2005 (16 pages)
6 October 2005Full accounts made up to 2 January 2005 (16 pages)
6 October 2005Full accounts made up to 2 January 2005 (16 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
16 November 2004Company name changed mirror colour print LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed mirror colour print LIMITED\certificate issued on 16/11/04 (2 pages)
24 September 2004Full accounts made up to 28 December 2003 (16 pages)
24 September 2004Full accounts made up to 28 December 2003 (16 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 June 2004Nc inc already adjusted 26/05/04 (1 page)
15 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 June 2004Nc inc already adjusted 26/05/04 (1 page)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
2 July 2003Full accounts made up to 29 December 2002 (16 pages)
2 July 2003Full accounts made up to 29 December 2002 (16 pages)
9 September 2002Return made up to 01/09/02; full list of members (6 pages)
9 September 2002Return made up to 01/09/02; full list of members (6 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 pages)
27 August 2002Full accounts made up to 30 December 2001 (17 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)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (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)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2001Ad 10/12/01--------- £ si 25000000@1=25000000 £ ic 45050000/70050000 (2 pages)
18 December 2001Ad 10/12/01--------- £ si 25000000@1=25000000 £ ic 45050000/70050000 (2 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)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2001Full accounts made up to 31 December 2000 (18 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
13 September 2001Return made up to 01/09/01; full list of members (7 pages)
24 August 2001Ad 12/12/00--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages)
24 August 2001Ad 12/12/00--------- £ si 45000000@1=45000000 £ ic 50000/45050000 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 11/12/00 (1 page)
3 January 2001Nc inc already adjusted 11/12/00 (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
14 September 2000Return made up to 01/09/00; full list of members (8 pages)
14 September 2000Return made up to 01/09/00; full list of members (8 pages)
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 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (10 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
28 October 1999Full accounts made up to 3 January 1999 (16 pages)
28 October 1999Full accounts made up to 3 January 1999 (16 pages)
28 October 1999Full accounts made up to 3 January 1999 (16 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
29 September 1999Return made up to 01/09/99; no change of members (10 pages)
29 September 1999Return made up to 01/09/99; no change of members (10 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
19 October 1998Full accounts made up to 28 December 1997 (16 pages)
19 October 1998Full accounts made up to 28 December 1997 (16 pages)
15 September 1998Return made up to 01/09/98; no change of members (9 pages)
15 September 1998Return made up to 01/09/98; no change of members (9 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
7 October 1997Full accounts made up to 29 December 1996 (18 pages)
7 October 1997Full accounts made up to 29 December 1996 (18 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 01/09/97; full list of members (12 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 01/09/97; full list of members (12 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
11 September 1996Return made up to 01/09/96; no change of members (9 pages)
11 September 1996Return made up to 01/09/96; no change of members (9 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
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)
8 September 1995Return made up to 01/09/95; no change of members (18 pages)
8 September 1995Return made up to 01/09/95; no change of members (18 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 1 January 1995 (17 pages)
18 July 1995Full accounts made up to 1 January 1995 (17 pages)
18 July 1995Full accounts made up to 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (80 pages)
3 June 1991Full accounts made up to 30 December 1990 (17 pages)
3 June 1991Full accounts made up to 30 December 1990 (17 pages)
19 November 1990Full accounts made up to 31 December 1989 (20 pages)
19 November 1990Full accounts made up to 31 December 1989 (20 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 1989Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 1987Return made up to 30/06/87; full list of members (17 pages)
17 November 1987Return made up to 30/06/87; full list of members (17 pages)