Canary Wharf
London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 14 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
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 | 26 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
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 | 17 March 2010(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2014) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
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 | 31 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
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(11 years, 10 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | trinity-mirror.co.uk |
---|
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 |
Address Matches | Over 200 other UK companies use this postal address |
100m at £1 | Trinity Mirror Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,922,000 |
Net Worth | £188,843,000 |
Cash | £18,000 |
Current Liabilities | £478,066,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
15 July 2023 | Full accounts made up to 25 December 2022 (44 pages) |
---|---|
8 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
28 September 2022 | Full accounts made up to 26 December 2021 (44 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
15 March 2022 | Change of details for Reach Publishing Group Limited as a person with significant control on 15 March 2022 (2 pages) |
30 September 2021 | Full accounts made up to 27 December 2020 (39 pages) |
3 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 29 December 2019 (34 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
5 July 2019 | Full accounts made up to 30 December 2018 (28 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
11 May 2018 | Change of details for Trinity Mirror Group Limited as a person with significant control on 4 May 2018 (2 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (26 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (26 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Statement by Directors (1 page) |
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Solvency Statement dated 23/12/16 (2 pages) |
6 January 2017 | Statement by Directors (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Resolutions
|
6 January 2017 | Solvency Statement dated 23/12/16 (2 pages) |
6 January 2017 | Resolutions
|
27 June 2016 | Full accounts made up to 27 December 2015 (22 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (22 pages) |
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 June 2015 | Full accounts made up to 28 December 2014 (21 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (21 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 January 2015 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Statement of capital on 25 October 2013
|
25 October 2013 | Resolutions
|
25 October 2013 | Solvency statement dated 24/10/13 (2 pages) |
25 October 2013 | Solvency statement dated 24/10/13 (2 pages) |
25 October 2013 | Statement by directors (1 page) |
25 October 2013 | Resolutions
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (22 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (22 pages) |
31 May 2013 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
31 May 2013 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
31 May 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
31 May 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (22 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (22 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (22 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (22 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (22 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (22 pages) |
4 May 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 May 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 May 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 May 2011 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (22 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (22 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (22 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
7 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
17 March 2010 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
31 October 2009 | Full accounts made up to 28 December 2008 (22 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (22 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
11 December 2008 | Return made up to 02/05/08; full list of members; amend (5 pages) |
11 December 2008 | Return made up to 02/05/08; full list of members; amend (5 pages) |
29 September 2008 | Director appointed mr paul andrew vickers (2 pages) |
29 September 2008 | Director appointed mr paul andrew vickers (2 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (21 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (21 pages) |
2 July 2007 | Ad 22/06/07--------- £ si 450000000@1=450000000 £ ic 139370160/589370160 (2 pages) |
2 July 2007 | Ad 22/06/07--------- £ si 450000000@1=450000000 £ ic 139370160/589370160 (2 pages) |
22 June 2007 | Statement of affairs (11 pages) |
22 June 2007 | Ad 29/05/07--------- £ si 17961682@1=17961682 £ ic 121408478/139370160 (2 pages) |
22 June 2007 | Ad 29/05/07--------- £ si 17961682@1=17961682 £ ic 121408478/139370160 (2 pages) |
22 June 2007 | Statement of affairs (11 pages) |
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 June 2007 | Ad 29/05/07--------- £ si 121408477@1=121408477 £ ic 1/121408478 (2 pages) |
15 June 2007 | Ad 29/05/07--------- £ si 121408477@1=121408477 £ ic 1/121408478 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
15 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
15 June 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
15 June 2007 | Nc inc already adjusted 29/05/07 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (7 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New director appointed (7 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Incorporation (20 pages) |
2 May 2007 | Incorporation (20 pages) |