Company NameTM North America Limited
Company StatusActive
Company Number05320973
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)
Previous NameNorthern & Shell North America Limited

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(14 years, 7 months after company formation)
Appointment Duration4 years, 8 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 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(19 years, 1 month after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Stanley Sydney Myerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameManinder Singh Gill
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address275 Leigh Hunt Drive
London
N14 6BZ
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(7 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
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(14 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08714341010
Telephone regionUnknown

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

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
18 November 2019Change of details for Reach Magazines Publishing Plc as a person with significant control on 31 October 2019 (2 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)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
5 July 2019Full accounts made up to 30 December 2018 (15 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
31 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
8 September 2018Change of details for Tm Publishing 1 Plc as a person with significant control on 7 September 2018 (2 pages)
24 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
24 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
20 March 2018Change of details for Northern & Shell Plc as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
13 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500,000
(6 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,500,000
(6 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 September 2015Full accounts made up to 31 December 2014 (18 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500,000
(6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,500,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,500,000
(6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7,500,000
(6 pages)
19 August 2013Accounts made up to 31 December 2012 (21 pages)
19 August 2013Accounts made up to 31 December 2012 (21 pages)
14 January 2013Director's details changed for Mr Martin Stephen Ellice on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Robert Sanderson on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Stephen Ellice on 23 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Robert Sanderson on 23 December 2012 (1 page)
14 January 2013Secretary's details changed for Mr Robert Sanderson on 23 December 2012 (1 page)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mr Stanley Myerson on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Paul Michael Ashford on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Robert Sanderson on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Paul Michael Ashford on 23 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Stanley Myerson on 23 December 2012 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2012Accounts made up to 31 December 2011 (21 pages)
13 August 2012Accounts made up to 31 December 2011 (21 pages)
23 January 2012Director's details changed for Mr Martin Stephen Ellice on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Martin Stephen Ellice on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Mr Stanley Myerson on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Paul Michael Ashford on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Mr Paul Michael Ashford on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mr Stanley Myerson on 23 January 2012 (2 pages)
22 September 2011Accounts made up to 31 December 2010 (20 pages)
22 September 2011Accounts made up to 31 December 2010 (20 pages)
12 January 2011Director's details changed for Mr Robert Sanderson on 23 December 2010 (2 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
12 January 2011Director's details changed for Mr Robert Sanderson on 23 December 2010 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
15 April 2010Accounts made up to 31 December 2008 (18 pages)
15 April 2010Accounts made up to 31 December 2008 (18 pages)
1 April 2010Accounts made up to 31 December 2009 (18 pages)
1 April 2010Accounts made up to 31 December 2009 (18 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2009Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
14 January 2009Director's change of particulars / stanley myerson / 19/02/2008 (1 page)
14 January 2009Return made up to 23/12/08; full list of members (5 pages)
14 January 2009Return made up to 23/12/08; full list of members (5 pages)
2 June 2008Accounts made up to 31 December 2007 (17 pages)
2 June 2008Accounts made up to 31 December 2007 (17 pages)
16 January 2008Return made up to 23/12/07; full list of members (9 pages)
16 January 2008Return made up to 23/12/07; full list of members (9 pages)
3 October 2007Accounts made up to 31 December 2006 (16 pages)
3 October 2007Accounts made up to 31 December 2006 (16 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2007Return made up to 23/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2006Accounts made up to 31 December 2005 (16 pages)
29 August 2006Accounts made up to 31 December 2005 (16 pages)
5 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Ad 12/10/05--------- £ si 225000@1=225000 £ ic 7275000/7500000 (2 pages)
26 October 2005Ad 12/10/05--------- £ si 225000@1=225000 £ ic 7275000/7500000 (2 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2005Ad 29/09/05--------- £ si 7274999@1=7274999 £ ic 1/7275000 (2 pages)
10 October 2005Nc inc already adjusted 29/09/05 (1 page)
10 October 2005Ad 29/09/05--------- £ si 7274999@1=7274999 £ ic 1/7275000 (2 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2005Nc inc already adjusted 29/09/05 (1 page)
26 September 2005Particulars of mortgage/charge (9 pages)
26 September 2005Particulars of mortgage/charge (9 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
23 December 2004Incorporation (19 pages)
23 December 2004Incorporation (19 pages)