Company NameMGL2 Limited
Company StatusActive
Company Number06234510
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(12 years, 3 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
Appointed14 February 2023(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed02 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed02 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 4 months after company formation)
Appointment Duration6 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
Appointed17 March 2010(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(6 years, 1 month after company formation)
Appointment Duration6 years, 2 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(11 years, 10 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetrinity-mirror.co.uk

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

100m at £1Trinity Mirror Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,922,000
Net Worth£188,843,000
Cash£18,000
Current Liabilities£478,066,000

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 Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

15 July 2023Full accounts made up to 25 December 2022 (44 pages)
8 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (44 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 March 2022Change of details for Reach Publishing Group Limited as a person with significant control on 15 March 2022 (2 pages)
30 September 2021Full accounts made up to 27 December 2020 (39 pages)
3 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (34 pages)
11 May 2020Confirmation statement made on 2 May 2020 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)
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 (28 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
11 May 2018Change of details for Trinity Mirror Group Limited as a person with significant control on 4 May 2018 (2 pages)
5 October 2017Full accounts made up to 1 January 2017 (26 pages)
5 October 2017Full accounts made up to 1 January 2017 (26 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
6 January 2017Statement by Directors (1 page)
6 January 2017Statement of capital on 6 January 2017
  • GBP 10,000,000
(4 pages)
6 January 2017Solvency Statement dated 23/12/16 (2 pages)
6 January 2017Statement by Directors (1 page)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Statement of capital on 6 January 2017
  • GBP 10,000,000
(4 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
6 January 2017Solvency Statement dated 23/12/16 (2 pages)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 June 2016Full accounts made up to 27 December 2015 (22 pages)
27 June 2016Full accounts made up to 27 December 2015 (22 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000,000
(4 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000,000
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (21 pages)
10 June 2015Full accounts made up to 28 December 2014 (21 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000,000
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000,000
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000,000
(4 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (21 pages)
29 September 2014Full accounts made up to 29 December 2013 (21 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000,000
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000,000
(5 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000,000
(5 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100,000,000
(4 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 100,000,000
(4 pages)
25 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2013Solvency statement dated 24/10/13 (2 pages)
25 October 2013Solvency statement dated 24/10/13 (2 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (22 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (22 pages)
31 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
31 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
31 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
31 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
24 September 2012Full accounts made up to 1 January 2012 (22 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (22 pages)
3 October 2011Full accounts made up to 2 January 2011 (22 pages)
3 October 2011Full accounts made up to 2 January 2011 (22 pages)
4 May 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 May 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
4 May 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 May 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
23 September 2010Full accounts made up to 3 January 2010 (22 pages)
23 September 2010Full accounts made up to 3 January 2010 (22 pages)
23 September 2010Full accounts made up to 3 January 2010 (22 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 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)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
31 October 2009Full accounts made up to 28 December 2008 (22 pages)
31 October 2009Full accounts made up to 28 December 2008 (22 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 December 2008Return made up to 02/05/08; full list of members; amend (5 pages)
11 December 2008Return made up to 02/05/08; full list of members; amend (5 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Full accounts made up to 30 December 2007 (21 pages)
12 May 2008Full accounts made up to 30 December 2007 (21 pages)
2 July 2007Ad 22/06/07--------- £ si 450000000@1=450000000 £ ic 139370160/589370160 (2 pages)
2 July 2007Ad 22/06/07--------- £ si 450000000@1=450000000 £ ic 139370160/589370160 (2 pages)
22 June 2007Statement of affairs (11 pages)
22 June 2007Ad 29/05/07--------- £ si 17961682@1=17961682 £ ic 121408478/139370160 (2 pages)
22 June 2007Ad 29/05/07--------- £ si 17961682@1=17961682 £ ic 121408478/139370160 (2 pages)
22 June 2007Statement of affairs (11 pages)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 June 2007Ad 29/05/07--------- £ si 121408477@1=121408477 £ ic 1/121408478 (2 pages)
15 June 2007Ad 29/05/07--------- £ si 121408477@1=121408477 £ ic 1/121408478 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
15 June 2007Nc inc already adjusted 29/05/07 (2 pages)
15 June 2007Nc inc already adjusted 29/05/07 (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (7 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (7 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
2 May 2007Incorporation (20 pages)
2 May 2007Incorporation (20 pages)