About

Registered Number: 04106172
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP,

 

Trinity Mirror Media Ltd was founded on 07 November 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 10 July 2019
TM01 - Termination of appointment of director 08 July 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 04 March 2019
PSC05 - N/A 08 September 2018
CH02 - Change of particulars for corporate director 08 August 2018
CH04 - Change of particulars for corporate secretary 08 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 20 April 2018
PSC05 - N/A 20 March 2018
PSC07 - N/A 14 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP02 - Appointment of corporate director 08 March 2018
AP04 - Appointment of corporate secretary 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 02 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 April 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
RESOLUTIONS - N/A 18 December 2012
SH19 - Statement of capital 18 December 2012
SH19 - Statement of capital 18 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2012
CAP-SS - N/A 18 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 April 2011
RESOLUTIONS - N/A 15 December 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 December 2010
SH08 - Notice of name or other designation of class of shares 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 April 2010
RESOLUTIONS - N/A 06 February 2010
RESOLUTIONS - N/A 06 February 2010
SH01 - Return of Allotment of shares 06 February 2010
SH01 - Return of Allotment of shares 06 February 2010
MISC - Miscellaneous document 06 February 2010
MISC - Miscellaneous document 06 February 2010
AR01 - Annual Return 09 November 2009
AA01 - Change of accounting reference date 06 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
AA - Annual Accounts 05 June 2009
RESOLUTIONS - N/A 24 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
AA - Annual Accounts 05 August 2005
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 24 October 2003
AUD - Auditor's letter of resignation 21 February 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 July 2002
AA - Annual Accounts 26 November 2001
225 - Change of Accounting Reference Date 21 November 2001
363s - Annual Return 15 November 2001
287 - Change in situation or address of Registered Office 21 December 2000
MEM/ARTS - N/A 20 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
RESOLUTIONS - N/A 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
RESOLUTIONS - N/A 07 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
225 - Change of Accounting Reference Date 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.