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(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Brian William Rowbotham |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Alma Road Reigate Surrey RH2 0DN |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Secretary Name | Mr Nigel Clive Chevin-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Secretary Name | Anita Marie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Kelso House Staple Road Wingham Canterbury Kent CT3 1AL |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 23 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2000) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (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 | 15 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(13 years, 2 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 |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(13 years, 2 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(22 years 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(27 years, 2 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 |
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 |
2 at £1 | London Newspaper Group LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
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 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
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) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 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) |
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 (7 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 (7 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 (7 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 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 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 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 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 (7 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 (7 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 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Amended accounts made up to 31 December 2000 (6 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 (6 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 13/06/01; full list of members (5 pages) |
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
12 March 2001 | Location of register of members (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
22 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
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 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (5 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
30 November 1999 | New director appointed (3 pages) |
30 November 1999 | New director appointed (3 pages) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
16 February 1999 | Director's particulars changed (1 page) |
5 February 1999 | Full accounts made up to 31 May 1998 (6 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
10 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
16 December 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
17 November 1995 | Location of register of directors' interests (1 page) |
14 September 1995 | Resolutions
|
23 May 1995 | Secretary's particulars changed (4 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (7 pages) |