Company NameMG6 Limited
Company StatusDissolved
Company Number06357772
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 7 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesCleandesk Limited and Mirror Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(11 years, 6 months after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed12 September 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2022)
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2007(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2022)
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 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, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2019)
RoleAccountant
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(7 years, 2 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitetrinitymirror.com
Telephone08885101999
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

Shareholders

1 at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (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 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)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
20 June 2011Company name changed mirror group LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 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
(17 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)
11 September 2009Secretary's change of particulars / tm secretaries LTD / 12/09/2007 (1 page)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 April 2008Curr sho from 31/08/2008 to 31/12/2007 (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: 280 grays inn road london WC1X 8EB (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
1 October 2007Memorandum and Articles of Association (9 pages)
25 September 2007Company name changed cleandesk LIMITED\certificate issued on 25/09/07 (2 pages)
31 August 2007Incorporation (11 pages)