London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2019(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 29 March 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles Martin Wilson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Campden Hill Square London W8 7JY |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | David Clarke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Orchard House 42 Frog Hall House Wokingham Berkshire RG40 2LF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2001) |
Role | Chief Executive/Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | trinity-mirror.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mgl2 LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2022 | Application to strike the company off the register (1 page) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
2 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
28 September 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (5 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 21 bruton street mayfair london W1J 6QD (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 21 bruton street mayfair london W1J 6QD (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: one canada square canary wharf london E14 5AP (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: one canada square canary wharf london E14 5AP (1 page) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
19 January 2006 | Company name changed mirror sub 2 LIMITED\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed mirror sub 2 LIMITED\certificate issued on 19/01/06 (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
17 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
1 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 01/01/01; full list of members
|
24 January 2001 | Return made up to 01/01/01; full list of members
|
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
22 June 2000 | Company name changed tm regional new media LIMITED\certificate issued on 23/06/00 (2 pages) |
22 June 2000 | Company name changed tm regional new media LIMITED\certificate issued on 23/06/00 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (6 pages) |
1 March 2000 | New director appointed (6 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
9 December 1999 | Company name changed mirror new media LIMITED\certificate issued on 10/12/99 (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Company name changed mirror new media LIMITED\certificate issued on 10/12/99 (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 3 January 1999 (3 pages) |
13 January 1999 | Return made up to 01/01/99; no change of members (7 pages) |
13 January 1999 | Return made up to 01/01/99; no change of members (7 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
5 June 1998 | Accounts for a dormant company made up to 28 December 1997 (3 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 01/01/98; no change of members (8 pages) |
11 January 1998 | Return made up to 01/01/98; no change of members (8 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
14 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
14 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
28 April 1996 | Ad 05/01/96--------- £ si 2@1=2 £ ic 2/4 (1 page) |
28 April 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | Accounting reference date notified as 31/12 (1 page) |
28 April 1996 | Ad 05/01/96--------- £ si 2@1=2 £ ic 2/4 (1 page) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | New director appointed (4 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New secretary appointed;new director appointed (4 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (4 pages) |
10 January 1996 | New director appointed (4 pages) |
10 January 1996 | New secretary appointed;new director appointed (4 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (3 pages) |
10 January 1996 | New director appointed (4 pages) |
5 January 1996 | Incorporation (19 pages) |
5 January 1996 | Incorporation (19 pages) |