Company NameMayfair Celebs Limited
Company StatusDissolved
Company Number03143998
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(23 years, 2 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(5 years, 11 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2001(5 years, 11 months after company formation)
Appointment Duration20 years, 3 months (closed 29 March 2022)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Cornel Carl Riklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Barrow Gate Road
Chiswick
London
W4 4QS
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles Martin Wilson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Campden Hill Square
London
W8 7JY
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleBarrister
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(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameDavid Clarke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressOrchard House
42 Frog Hall House
Wokingham
Berkshire
RG40 2LF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2001)
RoleChief Executive/Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetrinity-mirror.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgl2 LTD
100.00%
Ordinary

Accounts

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

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (1 page)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
13 January 2021Confirmation statement made on 1 January 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
7 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 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)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (4 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)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 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)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
28 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 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 2
(4 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 2
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
6 January 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
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)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
14 January 2008Return made up to 01/01/08; full list of members (5 pages)
9 November 2007Registered office changed on 09/11/07 from: 21 bruton street mayfair london W1J 6QD (1 page)
9 November 2007Registered office changed on 09/11/07 from: 21 bruton street mayfair london W1J 6QD (1 page)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 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)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
8 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
26 January 2006Registered office changed on 26/01/06 from: one canada square canary wharf london E14 5AP (1 page)
26 January 2006Registered office changed on 26/01/06 from: one canada square canary wharf london E14 5AP (1 page)
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)
19 January 2006Company name changed mirror sub 2 LIMITED\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed mirror sub 2 LIMITED\certificate issued on 19/01/06 (2 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
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)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (6 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)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (6 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)
31 October 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 30 December 2001 (4 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)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (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)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
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)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
24 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(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)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
22 June 2000Company name changed tm regional new media LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed tm regional new media LIMITED\certificate issued on 23/06/00 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (6 pages)
1 March 2000New director appointed (6 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
14 January 2000Return made up to 01/01/00; full list of members (7 pages)
9 December 1999Company name changed mirror new media LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Company name changed mirror new media LIMITED\certificate issued on 10/12/99 (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
7 May 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
13 January 1999Return made up to 01/01/99; no change of members (7 pages)
13 January 1999Return made up to 01/01/99; no change of members (7 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
5 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
5 June 1998Accounts for a dormant company made up to 28 December 1997 (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
11 January 1998Return made up to 01/01/98; no change of members (8 pages)
11 January 1998Return made up to 01/01/98; no change of members (8 pages)
14 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
7 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 01/01/97; full list of members (9 pages)
14 January 1997Return made up to 01/01/97; full list of members (9 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
28 April 1996Ad 05/01/96--------- £ si 2@1=2 £ ic 2/4 (1 page)
28 April 1996Accounting reference date notified as 31/12 (1 page)
28 April 1996Accounting reference date notified as 31/12 (1 page)
28 April 1996Ad 05/01/96--------- £ si 2@1=2 £ ic 2/4 (1 page)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
10 January 1996New director appointed (4 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996New secretary appointed;new director appointed (4 pages)
10 January 1996Secretary resigned (1 page)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (4 pages)
10 January 1996New director appointed (4 pages)
10 January 1996New secretary appointed;new director appointed (4 pages)
10 January 1996Director resigned (1 page)
10 January 1996New director appointed (3 pages)
10 January 1996New director appointed (4 pages)
5 January 1996Incorporation (19 pages)
5 January 1996Incorporation (19 pages)