Company NameMirror Group Newspapers Limited
Company StatusActive
Company Number02542560
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

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
StatusCurrent
Appointed01 March 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month
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
StatusCurrent
Appointed16 August 2019(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(11 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(11 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameHenry Alan Stephens
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 06 November 1992)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed30 June 1994(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (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
Appointed01 October 2009(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years 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, 2 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
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed06 November 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetrinity-mirror.co.uk
Telephone020 75103000
Telephone regionLondon

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

1000 at £1Mirrorgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

16 April 1992Delivered on: 23 April 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee and the secured parties (as defined) on any account whatsoever.
Particulars: (See form 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
5 December 2014Termination of appointment of a director (1 page)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 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)
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)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 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)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
15 September 2007Return made up to 01/09/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 September 2006Return made up to 01/09/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (7 pages)
9 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed (1 page)
14 September 2000Return made up to 01/09/00; full list of members (6 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
25 July 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
21 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
21 November 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
21 October 1999Director resigned (1 page)
29 September 1999Return made up to 01/09/99; no change of members (7 pages)
29 December 1998New director appointed (2 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1998Full accounts made up to 28 December 1997 (7 pages)
15 September 1998Return made up to 01/09/98; no change of members (6 pages)
16 March 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
2 November 1997Full accounts made up to 29 December 1996 (7 pages)
30 September 1997Return made up to 01/09/97; full list of members (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (7 pages)
17 October 1996Director's particulars changed (1 page)
11 September 1996Return made up to 01/09/96; no change of members (5 pages)
1 July 1996Director's particulars changed (1 page)
22 January 1996Secretary's particulars changed (2 pages)
8 September 1995Return made up to 01/09/95; no change of members (10 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Full accounts made up to 1 January 1995 (10 pages)
29 August 1995Full accounts made up to 1 January 1995 (10 pages)
11 July 1994Full accounts made up to 2 January 1994 (10 pages)
11 July 1994Full accounts made up to 2 January 1994 (10 pages)
26 August 1992Full accounts made up to 29 December 1991 (11 pages)
24 September 1990Incorporation (15 pages)