Advanced company searchLink opens in new window

TRINITY MIRROR LIMITED

Company number NI650694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 25 December 2022
30 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
06 Jan 2023 TM01 Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022
09 Aug 2022 AA Accounts for a dormant company made up to 26 December 2021
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
21 Jan 2019 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
21 Jan 2019 CH02 Director's details changed for T M Directors Limited on 4 May 2018
09 May 2018 PSC05 Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018
09 May 2018 PSC02 Notification of Trinity Mirror Plc as a person with significant control on 24 April 2018
09 May 2018 PSC07 Cessation of Cathy Murphy as a person with significant control on 24 April 2018
09 May 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
09 May 2018 AD01 Registered office address changed from 40 Linenhall Street Belfast BT2 8BA Northern Ireland to 415 Holywood Road Belfast BT4 2GU on 9 May 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-03
03 May 2018 CONNOT Change of name notice