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, 10 months after company formation) |
Appointment Duration | 3 years, 9 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, 1 month after company formation) |
Appointment Duration | 21 years, 5 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, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Henry Alan Stephens |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 01 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Ernest Burrington |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 July 1992) |
Role | Newspaper Editor |
Correspondence Address | Oak House Park Avenue Farnborough Orpington Kent BR6 8LH |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 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 | Victor Lindsay Horwood |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 January 1993) |
Role | Chief Executive |
Correspondence Address | Courtyard Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
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 Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(11 years 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 68 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 56 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 Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2015) |
Role | Chief Executive |
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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.trinity-mirror.co.uk |
---|
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 |
Latest Accounts | 26 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (2 months ago) |
---|---|
Next Return Due | 11 April 2024 (10 months, 2 weeks from now) |
19 June 1989 | Delivered on: 28 June 1989 Satisfied on: 21 December 1990 Persons entitled: The Law Debenture Trust Corporation PLC The Toronto Dominion Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee us trustee for the beneficiaries (no defined in the charge) and the toronto dominion bank as agent for itself and the banks on any account whatsoever under or in connection with a loan agreement dated 16.6.89 the charge and any other security docs. Particulars: Fixed charge all interlectual property relating to the news paper titles and the benefit of all licenses please see doc M92 for details. Fully Satisfied |
---|
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
---|---|
12 April 2021 | Confirmation statement made on 28 March 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
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 (5 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 September 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
|
11 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 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 | Termination of appointment of Simon Richard Fox as a director on 31 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Simon Richard Fox as a director on 31 March 2015 (2 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
|
27 April 2015 | Termination of appointment of Simon Richard Fox as a director on 31 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Simon Richard Fox as a director on 31 March 2015 (2 pages) |
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) |
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) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
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
|
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) |
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) |
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) |
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) |
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) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
20 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 | 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 | 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) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
9 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 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) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
21 April 2007 | Return made up to 01/04/07; full list of members (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) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
8 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) |
12 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 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) |
8 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
15 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) |
15 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
1 June 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) |
13 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director'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) |
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 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 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) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
25 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
25 May 2000 | Accounts for a dormant company made up to 2 January 2000 (3 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
14 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
9 July 1998 | Return made up to 01/04/98; no change of members (8 pages) |
9 July 1998 | Return made up to 01/04/98; no change of members (8 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
26 January 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
21 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
1 July 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 (5 pages) |
13 April 1996 | Return made up to 01/04/96; no change of members (5 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
20 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
20 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
20 October 1995 | Accounts for a dormant company made up to 1 January 1995 (3 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |