London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
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 | Closed |
Appointed | 10 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 June 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Director Name | Ian McDonald |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 December 1992) |
Role | Newspaper Publishing |
Correspondence Address | 25 Portland Square Wapping London E1 9QR |
Director Name | Alan Brian Roe |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 26 Merefield Chorley Lancashire PR7 1UR |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Michael Butler Stoney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Hunters Meadow Dulwich London SE19 1HX |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Mr Jeff Yeung |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1992(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1993) |
Role | Accountant |
Correspondence Address | 12 Payne Road Wootton Bedford Bedfordshire MK43 9PJ |
Director Name | John Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 32 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Mr Francis Reilly Stark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63 Bow Field Hook Hants RG27 9SA |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 1997) |
Role | Company Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (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 | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 11 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(27 years, 1 month 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 |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | sundaymirror.co.uk |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
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 |
1 at £1 | Mgn LTD 50.00% Ordinary |
---|---|
1 at £1 | Trinity Mirror Printing LTD 50.00% Ordinary |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
5 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) |
9 April 2014 | Resolutions
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
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) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 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) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 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) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
14 July 2008 | Memorandum and Articles of Association (11 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
21 April 2007 | Return made up to 01/04/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (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) |
12 April 2006 | Return made up to 01/04/06; 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) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
10 July 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
13 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 December 2001 (5 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
20 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
25 July 2000 | Accounts for a dormant company made up to 2 January 2000 (5 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
26 May 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
4 May 1999 | Return made up to 01/04/99; no change of members (7 pages) |
29 December 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 01/04/98; no change of members (9 pages) |
25 June 1998 | Accounts for a dormant company made up to 28 December 1997 (5 pages) |
22 June 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
30 May 1997 | Accounts for a dormant company made up to 29 December 1996 (5 pages) |
22 May 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
17 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
13 April 1996 | Return made up to 01/04/96; no change of members (6 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Accounts for a dormant company made up to 1 January 1995 (5 pages) |
3 August 1995 | Accounts for a dormant company made up to 1 January 1995 (5 pages) |