Company NameTrinity 102 Limited
Company StatusDissolved
Company Number02458459
CategoryPrivate Limited Company
Incorporation Date10 January 1990(34 years, 3 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous Names3

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(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 05 April 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(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 April 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(11 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(11 years, 11 months after company formation)
Appointment Duration20 years, 4 months (closed 05 April 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameDeborah Chambers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence Address65 Montpelier Road
Brighton
East Sussex
BN1 3BB
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2000)
RoleCompany Director
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameJohn Edward Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressThe Croft 4 Furze Platt Road
Maidenhead
Berkshire
SL6 7NW
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed10 January 1992(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 8 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(24 years, 10 months 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

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

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

2 at £1Trinity Mirror Southern LTD
100.00%
Ordinary

Accounts

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

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
19 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
19 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 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)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 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)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
5 August 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 August 2010Appointment of Mr Paul Andrew Vickers as a director (2 pages)
5 August 2010Appointment of Mr Paul Andrew Vickers as a director (2 pages)
5 August 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 July 2008Memorandum and Articles of Association (17 pages)
14 July 2008Memorandum and Articles of Association (17 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
14 July 2004Accounts made up to 28 December 2003 (8 pages)
14 July 2004Accounts made up to 28 December 2003 (8 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
31 May 2003Accounts made up to 29 December 2002 (7 pages)
31 May 2003Accounts made up to 29 December 2002 (7 pages)
28 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 2002Accounts made up to 30 December 2001 (8 pages)
7 October 2002Accounts made up to 30 December 2001 (8 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
24 June 2002Company name changed eastern eye publications LTD\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed eastern eye publications LTD\certificate issued on 24/06/02 (2 pages)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 07/12/01; full list of members (5 pages)
9 January 2002Return made up to 07/12/01; full list of members (5 pages)
9 January 2002Location of register of members (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
16 October 2001Accounts made up to 31 December 2000 (8 pages)
16 October 2001Accounts made up to 31 December 2000 (8 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
17 January 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
17 January 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
26 November 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
26 November 1999Accounts for a dormant company made up to 3 April 1999 (5 pages)
8 February 1999Return made up to 10/01/99; full list of members (8 pages)
8 February 1999Return made up to 10/01/99; full list of members (8 pages)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
24 February 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
24 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 10/01/98; full list of members (8 pages)
6 February 1998Return made up to 10/01/98; full list of members (8 pages)
15 May 1997Company name changed sussex county press magazines li mited\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed sussex county press magazines li mited\certificate issued on 16/05/97 (2 pages)
27 January 1997Return made up to 10/01/97; full list of members (8 pages)
27 January 1997Return made up to 10/01/97; full list of members (8 pages)
25 June 1996Accounts made up to 30 March 1996 (6 pages)
25 June 1996Accounts made up to 30 March 1996 (6 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)
1 February 1996Accounts made up to 1 April 1995 (7 pages)
1 February 1996Accounts made up to 1 April 1995 (7 pages)
1 February 1996Accounts made up to 1 April 1995 (7 pages)
1 February 1996Return made up to 10/01/96; full list of members (6 pages)