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(20 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 April 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(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 April 2022) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Naresh Mohan Sundaram |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Emerson Court Wimbledon Hill Road Wimbledon London SW19 7PQ |
Secretary Name | Jake Matthew Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Castelnau Mansions Castelnau London SW13 9QX |
Director Name | Charles Philip Graf |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Flat 31 9 Albert Embankment London SE1 7HD |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 2 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 Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 2 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(15 years, 4 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 |
Website | trinitylimited.com |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
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 |
1 at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|
Latest Accounts | 29 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
1 October 2021 | Accounts for a dormant company made up to 29 December 2020 (4 pages) |
3 June 2021 | Confirmation statement made on 1 May 2021 with updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 September 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 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 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) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 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) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 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) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 1 May 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) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
28 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 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) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 July 2008 | Memorandum and Articles of Association (16 pages) |
14 July 2008 | Memorandum and Articles of Association (16 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) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
18 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) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 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 (8 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (8 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
23 August 2002 | Full accounts made up to 30 December 2001 (9 pages) |
23 August 2002 | Full accounts made up to 30 December 2001 (9 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 cheshire CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
28 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
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 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
10 December 2000 | New director appointed (5 pages) |
10 December 2000 | New director appointed (5 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
19 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (7 pages) |
14 January 2000 | New director appointed (7 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: kempton house camomile street london EC3A 7AN (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: kempton house camomile street london EC3A 7AN (1 page) |
26 October 1999 | New director appointed (6 pages) |
26 October 1999 | New secretary appointed (1 page) |
26 October 1999 | New director appointed (6 pages) |
26 October 1999 | New secretary appointed (1 page) |
27 September 1999 | Listing of particulars (123 pages) |
27 September 1999 | Listing of particulars (123 pages) |
6 September 1999 | Company name changed trinity mirror LIMITED\certificate issued on 06/09/99 (2 pages) |
6 September 1999 | Company name changed trinity mirror LIMITED\certificate issued on 06/09/99 (2 pages) |
29 July 1999 | Company name changed jakeco LIMITED\certificate issued on 29/07/99 (2 pages) |
29 July 1999 | Company name changed jakeco LIMITED\certificate issued on 29/07/99 (2 pages) |
26 July 1999 | Company name changed trinity mirror LIMITED\certificate issued on 26/07/99 (2 pages) |
26 July 1999 | Company name changed trinity mirror LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Incorporation (26 pages) |
23 July 1999 | Incorporation (26 pages) |