Company NameTrinity Mirror Videos Limited
Company StatusActive
Company Number02729730
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 10 months ago)
Previous NameNorthern & Shell Videos Limited

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(26 years, 8 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(27 years, 1 month 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
Appointed28 February 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NamePhilip Rodney Frederick Bailey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 14 Eton Avenue
London
NW3 3EH
Director NameMr Barry William Foxon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleAccountant
Correspondence AddressCrossways
River Road
Buckhurst Hill
Essex
IG9 6BS
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Martin Stephen Ellice
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMiss Julie Gail Squire
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 1998)
RoleCommercial Director
Correspondence Address30 Grand Avenue
Muswell Hill
London
N10 3BB
Director NameStephen William McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 May 1994)
RoleFinance Director
Correspondence AddressFlat 15
5-22 Sapphire Court
1 Ensign Street
London
E1 8JQ
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
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
Appointed28 February 2018(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenorthernandshell.co.uk
Telephone020 86127000
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

99 at £1Northern & Shell PLC
99.00%
Ordinary
1 at £1Richard Clive Desmond
1.00%
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 Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

17 March 1997Delivered on: 25 March 1997
Satisfied on: 18 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
23 January 2020Change of details for Reach Magazines Publishing Plc as a person with significant control on 15 November 2019 (2 pages)
11 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)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 June 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
12 June 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
20 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Martin Stephen Ellice as a secretary on 28 February 2018 (1 page)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages)
11 June 2012Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page)
11 June 2012Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Martin Stephen Ellice on 5 June 2012 (2 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Paul Michael Ashford on 5 June 2012 (2 pages)
11 June 2012Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page)
11 June 2012Secretary's details changed for Mr Martin Stephen Ellice on 5 June 2012 (1 page)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
11 June 2012Director's details changed for Mr Richard Clive Desmond on 5 June 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2008Return made up to 05/06/08; full list of members (7 pages)
25 June 2008Return made up to 05/06/08; full list of members (7 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 June 2006Return made up to 05/06/06; full list of members (7 pages)
26 June 2006Return made up to 05/06/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(7 pages)
22 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 22/06/05
(7 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 October 2004Return made up to 05/06/04; full list of members (7 pages)
5 October 2004Return made up to 05/06/04; full list of members (7 pages)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
12 July 2004Accounting reference date extended from 30/12/03 to 31/12/03 (1 page)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 June 2002Return made up to 05/06/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
13 February 2001Registered office changed on 13/02/01 from: the northern shell & tower city harbour london E14 9GL (1 page)
13 February 2001Registered office changed on 13/02/01 from: the northern shell & tower city harbour london E14 9GL (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
7 June 1999Return made up to 05/06/99; no change of members (7 pages)
7 June 1999Return made up to 05/06/99; no change of members (7 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
2 June 1998Return made up to 05/06/98; full list of members (10 pages)
2 June 1998Return made up to 05/06/98; full list of members (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Full accounts made up to 30 December 1996 (9 pages)
4 November 1997Full accounts made up to 30 December 1996 (9 pages)
3 June 1997Return made up to 05/06/97; no change of members (4 pages)
3 June 1997Return made up to 05/06/97; no change of members (4 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
27 January 1997Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
26 June 1996Return made up to 05/06/96; full list of members (5 pages)
26 June 1996Return made up to 05/06/96; full list of members (5 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
5 July 1995Return made up to 16/06/95; no change of members (4 pages)
5 July 1995Return made up to 16/06/95; no change of members (4 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
6 June 1995Full accounts made up to 30 June 1994 (11 pages)
8 July 1992Incorporation (15 pages)
8 July 1992Incorporation (15 pages)