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(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 April 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(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(11 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Deborah Chambers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 65 Montpelier Road Brighton East Sussex BN1 3BB |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | John Edward Hunter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | The Croft 4 Furze Platt Road Maidenhead Berkshire SL6 7NW |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2000) |
Role | Company Director |
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(10 years, 10 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(10 years, 10 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(10 years, 10 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(19 years, 8 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(24 years, 10 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 | Trinity Mirror Southern LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
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) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
19 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
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) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
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) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 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) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 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) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
5 August 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 August 2010 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
5 August 2010 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
5 August 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
21 June 2010 | Resolutions
|
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) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 July 2008 | Memorandum and Articles of Association (17 pages) |
14 July 2008 | Memorandum and Articles of Association (17 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 01/10/07; 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) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; 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) |
7 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
14 July 2004 | Accounts made up to 28 December 2003 (8 pages) |
14 July 2004 | Accounts made up to 28 December 2003 (8 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
31 May 2003 | Accounts made up to 29 December 2002 (7 pages) |
31 May 2003 | Accounts made up to 29 December 2002 (7 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members
|
28 October 2002 | Return made up to 01/10/02; full list of members
|
7 October 2002 | Accounts made up to 30 December 2001 (8 pages) |
7 October 2002 | Accounts made up to 30 December 2001 (8 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) |
24 June 2002 | Company name changed eastern eye publications LTD\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed eastern eye publications LTD\certificate issued on 24/06/02 (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members (5 pages) |
9 January 2002 | Location of register of members (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
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) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
16 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
28 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
17 January 2001 | Return made up to 10/01/01; full list of members
|
17 January 2001 | Return made up to 10/01/01; full list of members
|
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;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) |
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) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
26 November 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
26 November 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
26 November 1999 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members (8 pages) |
3 February 1999 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
3 February 1999 | Accounts for a dormant company made up to 28 March 1998 (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Accounts for a dormant company made up to 29 March 1997 (4 pages) |
24 February 1998 | Resolutions
|
6 February 1998 | Return made up to 10/01/98; full list of members (8 pages) |
6 February 1998 | Return made up to 10/01/98; full list of members (8 pages) |
15 May 1997 | Company name changed sussex county press magazines li mited\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed sussex county press magazines li mited\certificate issued on 16/05/97 (2 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
27 January 1997 | Return made up to 10/01/97; full list of members (8 pages) |
25 June 1996 | Accounts made up to 30 March 1996 (6 pages) |
25 June 1996 | Accounts made up to 30 March 1996 (6 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
1 February 1996 | Accounts made up to 1 April 1995 (7 pages) |
1 February 1996 | Accounts made up to 1 April 1995 (7 pages) |
1 February 1996 | Accounts made up to 1 April 1995 (7 pages) |
1 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |