Company NameTrinity Mirror Acquisitions Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number05534393
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 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(14 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed05 August 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2010(4 years, 12 months after company formation)
Appointment Duration13 years, 8 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleCompany Director
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
Appointed11 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleSecretary
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(9 years, 3 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 NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(13 years, 6 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

Shareholders

1 at £1Trinity Mirror Regionals Limited
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

2 October 2023Full accounts made up to 25 December 2022 (14 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
1 October 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
14 August 2020Confirmation statement made on 1 August 2020 with updates (3 pages)
18 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)
2 August 2019Confirmation statement made on 1 August 2019 with no updates (3 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)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a secretary 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)
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 secretary on 17 November 2014 (1 page)
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)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 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)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
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)
3 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages)
3 August 2011Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page)
3 August 2011Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
3 August 2011Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages)
3 August 2011Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
5 August 2010Appointment of T M Directors Limited as a director (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
5 August 2010Appointment of T M Secretaries Limited as a secretary (2 pages)
5 August 2010Appointment of T M Secretaries Limited as a secretary (2 pages)
5 August 2010Appointment of T M Directors Limited as a director (2 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
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
1 November 2009Full accounts made up to 28 December 2008 (10 pages)
1 November 2009Full accounts made up to 28 December 2008 (10 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Secretary's details changed for {officer_name} (3 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Secretary's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
14 October 2009Secretary's details changed (3 pages)
14 October 2009Director's details changed (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 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)
4 September 2007Return made up to 01/08/07; full list of members (6 pages)
4 September 2007Return made up to 01/08/07; full list of members (6 pages)
25 October 2006Full accounts made up to 1 January 2006 (14 pages)
25 October 2006Full accounts made up to 1 January 2006 (14 pages)
25 October 2006Full accounts made up to 1 January 2006 (14 pages)
18 October 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
18 October 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
29 August 2006Return made up to 11/08/06; full list of members (7 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 280 grays inn road london WC1X 8EB (1 page)
9 September 2005Registered office changed on 09/09/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 September 2005New director appointed (10 pages)
7 September 2005New director appointed (10 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New secretary appointed;new director appointed (32 pages)
30 August 2005New secretary appointed;new director appointed (32 pages)
11 August 2005Incorporation (17 pages)
11 August 2005Incorporation (17 pages)