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(30 years, 6 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 | 25 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Theresa Anne Fordham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | The Gables 6 Park View Hook Goole DN14 5DF |
Director Name | Dorothy Ann Grocott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | Manor Cottage Warter York YO42 1XW |
Director Name | Eric Grocott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Rafalet Nafferton Road Wansford Driffield North Humberside YO25 8NT |
Secretary Name | Jonathan Edward Grocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordan Manor Jordan, Widdecombe-In-The-Moor Exeter Devon TQ13 7PN |
Director Name | Jonathan Edward Grocock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jordan Manor Jordan, Widdecombe-In-The-Moor Exeter Devon TQ13 7PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 7 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 Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(20 years, 7 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(25 years, 9 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 | sundaymirror.co.uk |
---|---|
Telephone | 020 73485010 |
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 |
5k at £1 | Trinity Mirror Digital LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
22 November 1992 | Delivered on: 30 November 1992 Satisfied on: 18 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 grays road,headington,oxfordshire. Fully Satisfied |
---|
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
---|---|
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
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 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 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) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 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) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (13 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
14 July 2008 | Memorandum and Articles of Association (30 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 February 2007 | Return made up to 01/02/07; full list of members (6 pages) |
25 October 2006 | Accounting reference date extended from 25/11/06 to 31/12/06 (1 page) |
25 September 2006 | Total exemption full accounts made up to 25 November 2005 (13 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 September 2006 | Accounting reference date shortened from 31/12/05 to 25/11/05 (1 page) |
6 March 2006 | Return made up to 16/02/06; full list of members (5 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (9 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 36B elborough street london SW18 5DW (1 page) |
14 December 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
14 December 2005 | Resolutions
|
28 November 2005 | Company name changed paldonsay LIMITED\certificate issued on 28/11/05 (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2005 | Return made up to 16/02/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 July 2004 | Return made up to 16/02/04; full list of members
|
22 May 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 March 2002 | Return made up to 16/02/02; full list of members
|
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Secretary's particulars changed (1 page) |
13 December 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 45 hailgate howden east yorkshire DN14 7ST (1 page) |
20 March 2001 | Return made up to 16/02/01; full list of members
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 December 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: rafalet nafferton road wansford driffield north humberside YO25 8NT (1 page) |
8 March 2000 | Return made up to 16/02/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: 27, high street nafferton driffield YO25 0JR (1 page) |
26 February 1999 | Return made up to 16/02/99; no change of members
|
24 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
21 February 1997 | Return made up to 16/02/97; no change of members
|
25 March 1996 | Return made up to 16/02/96; no change of members
|
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
13 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
13 March 1995 | £ nc 100/10000 24/03/94 (1 page) |
13 March 1995 | Resolutions
|
13 March 1995 | Ad 24/03/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
30 November 1992 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | Incorporation (13 pages) |