Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2010(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months |
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 | 11 August 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mrs Sylvia Gillian Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 11 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Secretary |
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(9 years, 3 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 | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | sundaymirror.co.uk |
---|---|
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 |
1 at £1 | Trinity Mirror Regionals Limited 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
2 October 2023 | Full accounts made up to 25 December 2022 (14 pages) |
---|---|
16 August 2023 | Confirmation statement made on 15 August 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) |
26 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
1 October 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 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) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages) |
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) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 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) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
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) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page) |
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 | 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 | Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page) |
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) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
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 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
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) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
15 June 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
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) |
3 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page) |
3 August 2011 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
3 August 2011 | Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (1 page) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
3 August 2011 | Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages) |
3 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
3 August 2011 | Director's details changed for Sylvia Bailey on 1 October 2009 (2 pages) |
3 August 2011 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (2 pages) |
3 August 2011 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (2 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
5 August 2010 | Appointment of T M Directors Limited as a director (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Appointment of T M Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Appointment of T M Directors Limited as a director (2 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) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
1 November 2009 | Full accounts made up to 28 December 2008 (10 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (10 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Secretary's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
14 October 2009 | Secretary's details changed (3 pages) |
14 October 2009 | Director's details changed (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 April 2008 | Full accounts made up to 30 December 2007 (13 pages) |
9 April 2008 | Full accounts made up to 30 December 2007 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
25 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
25 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
25 October 2006 | Full accounts made up to 1 January 2006 (14 pages) |
18 October 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
18 October 2006 | Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 280 grays inn road london WC1X 8EB (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 September 2005 | New director appointed (10 pages) |
7 September 2005 | New director appointed (10 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New secretary appointed;new director appointed (32 pages) |
30 August 2005 | New secretary appointed;new director appointed (32 pages) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Incorporation (17 pages) |