Company NameTrinity Mirror Digital Limited
Company StatusActive
Company Number04089434
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(23 years, 3 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
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
Appointed01 October 2009(8 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 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(14 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(18 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitesundaymirror.co.uk
Telephone020 72933000
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

1 at £1Trinity Mirror PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,816,000
Current Liabilities£79,388,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
2 October 2023Full accounts made up to 25 December 2022 (16 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
9 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 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)
9 July 2019Full accounts made up to 30 December 2018 (14 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages)
6 October 2017Full accounts made up to 1 January 2017 (13 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 1 January 2017 (13 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (11 pages)
27 June 2016Full accounts made up to 27 December 2015 (11 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (12 pages)
10 June 2015Full accounts made up to 28 December 2014 (12 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 29 December 2013 (12 pages)
29 September 2014Full accounts made up to 29 December 2013 (12 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 30 December 2012 (19 pages)
3 October 2013Full accounts made up to 30 December 2012 (19 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
24 September 2012Full accounts made up to 1 January 2012 (10 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
4 October 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
4 October 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
23 September 2010Full accounts made up to 3 January 2010 (11 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (12 pages)
1 November 2009Full accounts made up to 28 December 2008 (12 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 April 2008Full accounts made up to 30 December 2007 (13 pages)
9 April 2008Full accounts made up to 30 December 2007 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 November 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 October 2006Full accounts made up to 1 January 2006 (13 pages)
5 October 2006Full accounts made up to 1 January 2006 (13 pages)
5 October 2006Full accounts made up to 1 January 2006 (13 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
15 June 2004Accounts for a dormant company made up to 28 December 2003 (7 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
2 August 2002Total exemption small company accounts made up to 30 December 2001 (7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
23 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 October 2000Director's particulars changed (1 page)
13 October 2000Incorporation (21 pages)
13 October 2000Incorporation (21 pages)