Company NameMirror Colour Print (London No. 1 Plant) Limited
Company StatusDissolved
Company Number02178521
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesMayvex Limited and British Newspaper Printing Corporation (London No. 1 Plant) Limited

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
StatusClosed
Appointed01 March 2019(31 years, 4 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
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
StatusClosed
Appointed16 August 2019(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(14 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(14 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Lawrence Kingsley Guest
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 June 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House
1 Sea Grove
Selsey
West Sussex
PO20 9HT
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 December 1992)
RoleNewspaper Publishing
Correspondence Address25 Portland Square
Wapping
London
E1 9QR
Director NameAlan Brian Roe
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 April 1993)
RoleCompany Director
Correspondence Address26 Merefield
Chorley
Lancashire
PR7 1UR
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed25 April 1992(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Jeff Yeung
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1992(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1993)
RoleAccountant
Correspondence Address12 Payne Road
Wootton
Bedford
Bedfordshire
MK43 9PJ
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 years, 5 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 NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameMr Francis Reilly Stark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 years after company formation)
Appointment Duration4 years, 7 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(6 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
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(6 years 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
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 1997)
RoleCompany Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed30 June 1994(6 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(10 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(11 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(12 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(21 years, 11 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(27 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(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitesundaymirror.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

1 at £1Mgn LTD
50.00%
Ordinary
1 at £1Trinity Mirror Printing LTD
50.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
9 April 2014Resolutions
  • RES13 ‐ 28/03/2014
(2 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 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)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 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)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mr Paul Andrew Vickers as a director (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
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 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 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)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
14 July 2008Memorandum and Articles of Association (11 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
21 April 2007Return made up to 01/04/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (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)
12 April 2006Return made up to 01/04/06; 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)
8 April 2005Return made up to 01/04/05; full list of members (6 pages)
9 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
15 April 2004Return made up to 01/04/04; full list of members (6 pages)
10 July 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
13 April 2003Return made up to 01/04/03; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 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)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 01/04/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members (7 pages)
21 October 1999Director resigned (1 page)
26 May 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
26 May 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
4 May 1999Return made up to 01/04/99; no change of members (7 pages)
29 December 1998New director appointed (2 pages)
9 July 1998Return made up to 01/04/98; no change of members (9 pages)
25 June 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
22 June 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
30 May 1997Accounts for a dormant company made up to 29 December 1996 (5 pages)
22 May 1997Director resigned (1 page)
8 April 1997Return made up to 01/04/97; full list of members (7 pages)
17 October 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
13 April 1996Return made up to 01/04/96; no change of members (6 pages)
22 January 1996Secretary's particulars changed (2 pages)
29 August 1995Director's particulars changed (4 pages)
3 August 1995Accounts for a dormant company made up to 1 January 1995 (5 pages)
3 August 1995Accounts for a dormant company made up to 1 January 1995 (5 pages)