Company NameMGN Limited
Company StatusActive
Company Number02571173
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(28 years, 7 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 NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(10 years, 11 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(10 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameRoger William Eastoe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 September 2000)
RoleDeputy Managing Director
Correspondence Address88 Beckenham Place Park
Beckenham
Kent
BR3 2BT
Director NameMr Mark Carr Pritchett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Southborough Road
Bickley
Kent
BR1 2EN
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence Address21 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Director NameVictor Lindsay Horwood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressCourtyard
Auchineden Blanefield
Glasgow
G63 9AX
Scotland
Director NameMr Robert Benedict Gregory
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartington House Hide Lane
Hartington
Buxton
Derbyshire
SK17 0AP
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration5 years (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameJohn Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address32 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 May 1997)
RoleCompany Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Director NameAmanda Jane Platell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 1997)
RoleDirector Of Promotions
Correspondence AddressFlat 13.3 13 Pond Street
London
NW3 2PN
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed02 January 1994(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameArthur David Banks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1999)
RoleJournalist
Correspondence Address23 Dartmouth Park Avenue
London
NW5 1JL
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed19 July 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameNorman Michael Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(4 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 December 2001)
RoleGeneral Manager
Correspondence Address56 West Street
Hertford
Hertfordshire
SG13 8EZ
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(8 years, 2 months after company formation)
Appointment Duration7 months (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, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(18 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
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 May 2013(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed02 January 1993(2 years after company formation)
Appointment Duration1 year (resigned 02 January 1994)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetrinitymirror.com
Telephone020 78450100
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

100m at £1Mgl2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£126,151,000
Gross Profit£66,371,000
Net Worth£436,978,000
Cash£8,479,000
Current Liabilities£25,052,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

12 December 2008Delivered on: 13 December 2008
Satisfied on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 2/4/2001
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
3 July 2007Delivered on: 20 July 2007
Satisfied on: 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 02/04/2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 June 1992Delivered on: 30 June 1992
Satisfied on: 20 September 1994
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Securedparties (As Defined)

Classification: Trade marks charge
Secured details: All monies due or to become due from thecompany to the chargees under the terms of a credit agreement of even date and/ or this charge.
Particulars: The trade marks (as defined below), anygoodwill of mgns business to which the trade marks relate and to any other right which may arise from relate to or be associated with the trade marks or theiruse in mgns business under clause 7 of the charge mgn undertakes to the securitytrustee inter alia that it will not do any of the following please see 395 49 L2/7 for full details.
Fully Satisfied
14 January 1992Delivered on: 31 January 1992
Satisfied on: 2 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 30/12/91 in favour of ggt advertising limited for £1.3 million in respect of tv airtime.
Particulars: The sum of £1 300 000 together with interest accrued held on an account numbered 01695606.
Fully Satisfied
14 January 1992Delivered on: 31 January 1992
Satisfied on: 2 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 7/1/92 in favour of tmd advertising for £800,000 in respect of tv airtime.
Particulars: The sum of £800 000 together with interest accrued now or to be held on an account numbered 01696262.
Fully Satisfied
23 December 1991Delivered on: 7 January 1992
Satisfied on: 21 December 1992
Persons entitled: National Westminster Bank PLC as Security Trustee for Itself and Thesecured Parties (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from thecompany and all the other companies named therein not exceeding £26,400.000 under the terms of a composite guarantee andmortgage debenture both of even date andor this charge.
Particulars: 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
23 December 1991Delivered on: 7 January 1992
Satisfied on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage
Secured details: All monies due or to become due from thecompanies named therein to the chargees inder the terms of a composite guaranteeand debenture both of even date and/or this charge.
Particulars: 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
19 April 1991Delivered on: 3 May 1991
Satisfied on: 27 June 1991
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries as Defined Therein

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date.
Particulars: By way of specific charge the trade marks daily mirror and sunday mirror including the registrations there for under numbers 504, 820 and 734 316 respectively together with all goodwill and any rightsof any kind which in each case derive from, relate to, are associated with or arise ont of the trade marks,/see doc 395/ 29/l/ 7/5 for complete details). And byway of a floating charge over:- undertaking and all property and assets present and future.
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 25 December 2022 (29 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (29 pages)
15 March 2022Change of details for Mgl2 Limited as a person with significant control on 15 March 2022 (2 pages)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 27 December 2020 (32 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (26 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 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)
10 July 2019Full accounts made up to 30 December 2018 (22 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 1 January 2017 (21 pages)
5 October 2017Full accounts made up to 1 January 2017 (21 pages)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000,000
(4 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000,000
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000,000
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000,000
(4 pages)
6 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,000,000
(4 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
7 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
7 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
1 October 2014Full accounts made up to 29 June 2014 (17 pages)
1 October 2014Full accounts made up to 29 June 2014 (17 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
31 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
31 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000,000
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000,000
(5 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,000,000
(5 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100,000,000
(4 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100,000,000
(4 pages)
25 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 October 2013Solvency statement dated 24/10/13 (1 page)
25 October 2013Solvency statement dated 24/10/13 (1 page)
25 October 2013Statement by directors (1 page)
2 October 2013Full accounts made up to 30 December 2012 (21 pages)
2 October 2013Full accounts made up to 30 December 2012 (21 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
23 January 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 January 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
23 January 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
23 January 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
23 January 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 January 2012Registered office address changed from Flat 1 58-59 Lithos Road London NW3 6EY on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Flat 1 58-59 Lithos Road London NW3 6EY on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Flat 1 58-59 Lithos Road London NW3 6EY on 5 January 2012 (1 page)
13 December 2011Registered office address changed from One Canada Square Canary Wharf London E14 5AP on 13 December 2011 (1 page)
13 December 2011Registered office address changed from One Canada Square Canary Wharf London E14 5AP on 13 December 2011 (1 page)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
8 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
18 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot of shares
(17 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot of shares
(17 pages)
31 October 2009Full accounts made up to 28 December 2008 (21 pages)
31 October 2009Full accounts made up to 28 December 2008 (21 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
24 July 2009Director appointed paul andrew vickers logged form (3 pages)
24 July 2009Director appointed paul andrew vickers logged form (3 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2009Director appointed philip brown (1 page)
26 March 2009Director appointed philip brown (1 page)
25 March 2009Director appointed paul andrew vickers (1 page)
25 March 2009Director appointed paul andrew vickers (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Full accounts made up to 30 December 2007 (21 pages)
12 May 2008Full accounts made up to 30 December 2007 (21 pages)
14 January 2008Return made up to 01/01/08; full list of members (8 pages)
14 January 2008Return made up to 01/01/08; full list of members (8 pages)
21 August 2007Full accounts made up to 31 December 2006 (20 pages)
21 August 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
21 January 2007Return made up to 01/01/07; full list of members (6 pages)
21 January 2007Return made up to 01/01/07; full list of members (6 pages)
9 October 2006Full accounts made up to 1 January 2006 (23 pages)
9 October 2006Full accounts made up to 1 January 2006 (23 pages)
9 October 2006Full accounts made up to 1 January 2006 (23 pages)
20 January 2006Return made up to 01/01/06; full list of members (6 pages)
20 January 2006Return made up to 01/01/06; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (6 pages)
1 October 2004Full accounts made up to 28 December 2003 (18 pages)
1 October 2004Full accounts made up to 28 December 2003 (18 pages)
17 January 2004Return made up to 01/01/04; full list of members (6 pages)
17 January 2004Return made up to 01/01/04; full list of members (6 pages)
8 October 2003Full accounts made up to 29 December 2002 (18 pages)
8 October 2003Full accounts made up to 29 December 2002 (18 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
14 January 2003Return made up to 01/01/03; full list of members (6 pages)
27 August 2002Full accounts made up to 30 December 2001 (19 pages)
27 August 2002Full accounts made up to 30 December 2001 (19 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)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
11 June 2002Return made up to 01/01/02; full list of members; amend (7 pages)
11 June 2002Return made up to 01/01/02; full list of members; amend (7 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Return made up to 01/01/02; full list of members (7 pages)
1 February 2002Return made up to 01/01/02; full list of members (7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 01/01/01; full list of members (7 pages)
24 January 2001Return made up to 01/01/01; full list of members (7 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
14 January 2000Return made up to 01/01/00; no change of members (8 pages)
14 January 2000Return made up to 01/01/00; no change of members (8 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
28 October 1999Full accounts made up to 3 January 1999 (22 pages)
28 October 1999Full accounts made up to 3 January 1999 (22 pages)
28 October 1999Full accounts made up to 3 January 1999 (22 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
13 January 1999Return made up to 01/01/99; no change of members (9 pages)
13 January 1999Return made up to 01/01/99; no change of members (9 pages)
19 October 1998Full accounts made up to 28 December 1997 (24 pages)
19 October 1998Full accounts made up to 28 December 1997 (24 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
11 January 1998Return made up to 01/01/98; full list of members (12 pages)
11 January 1998Return made up to 01/01/98; full list of members (12 pages)
13 October 1997Full accounts made up to 29 December 1996 (27 pages)
13 October 1997Full accounts made up to 29 December 1996 (27 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Return made up to 01/01/97; no change of members (11 pages)
31 January 1997Director resigned (1 page)
31 January 1997Return made up to 01/01/97; no change of members (11 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
12 July 1996Full accounts made up to 31 December 1995 (27 pages)
12 July 1996Full accounts made up to 31 December 1995 (27 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
23 February 1996Return made up to 01/01/96; no change of members (11 pages)
23 February 1996Return made up to 01/01/96; no change of members (11 pages)
31 January 1996Director's particulars changed (2 pages)
31 January 1996Director's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 1 January 1995 (27 pages)
18 July 1995Full accounts made up to 1 January 1995 (27 pages)
18 July 1995Full accounts made up to 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
21 September 1994Full accounts made up to 2 January 1994 (30 pages)
21 September 1994Full accounts made up to 2 January 1994 (30 pages)
21 September 1994Full accounts made up to 2 January 1994 (30 pages)
20 September 1994Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1994Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1994Declaration of mortgage charge released/ceased (3 pages)
20 September 1994Declaration of mortgage charge released/ceased (3 pages)
28 September 1993Full accounts made up to 27 December 1992 (31 pages)
28 September 1993Full accounts made up to 27 December 1992 (31 pages)
4 February 1993Director resigned (2 pages)
4 February 1993Director resigned (2 pages)
26 August 1992Full accounts made up to 29 December 1991 (35 pages)
26 August 1992Full accounts made up to 29 December 1991 (35 pages)
19 February 1992Memorandum and Articles of Association (28 pages)
19 February 1992Memorandum and Articles of Association (28 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 June 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1991Company name changed legibus 1606 LIMITED\certificate issued on 16/04/91 (2 pages)
16 April 1991Company name changed legibus 1606 LIMITED\certificate issued on 16/04/91 (2 pages)
2 January 1991Incorporation (21 pages)
2 January 1991Incorporation (21 pages)