London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
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 | Current |
Appointed | 10 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Catherine Jeanne Diggory |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1998) |
Role | Secretary |
Correspondence Address | Holmlea Moor Lane Rowton Chester CH3 7QW Wales |
Director Name | Michael Paterson Ryan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Secretary Name | Michael Paterson Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 May 1998) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 30 Border Road Heswall Wirral CH60 2TY Wales |
Director Name | Mr Stuart Dawson Bell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Farm Cottage Old Burdon, Seaton Seaham County Durham SR7 0NW |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lea Cottage Carlton In Cleveland North Yorkshire TS9 7BB |
Director Name | Paul Christopher James |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broken Banks Bishop Auckland County Durham DL14 7QN |
Director Name | Valerie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2000) |
Role | Advertisement Director |
Correspondence Address | 1 The Courtyard Trafford Hill Aislaby Road Stockton On Tees Cleveland TS16 0QE |
Director Name | Stephen Davenport Parker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Brackenwood 34 Tower Road North Heswall Wirrall CH60 6RS Wales |
Director Name | John Thomas Haldane Williams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alisley 14 Ramsey Tullis Drive Delph Wood Tullibody Clackmannanshire FK10 2UD Scotland |
Secretary Name | John Thomas Haldane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alisley 14 Ramsey Tullis Drive Delph Wood Tullibody Clackmannanshire FK10 2UD Scotland |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 7 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 Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
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(16 years, 8 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | trinitymirrorprinting.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 | Markstead LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
7 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
9 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 August 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 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 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 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 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) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 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) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
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) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 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) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 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) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
31 October 2000 | Full accounts made up to 2 January 2000 (11 pages) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
2 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 27 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 27 December 1998 (11 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 01/05/99; full list of members (12 pages) |
25 May 1999 | Return made up to 01/05/99; full list of members (12 pages) |
30 June 1998 | Director's particulars changed (1 page) |
30 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Secretary resigned;director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
8 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
8 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 February 1998 | Incorporation (13 pages) |
27 February 1998 | Incorporation (13 pages) |