Daily Mirror Newspapers Limited(the) LONDON


Daily Mirror Newspapers (the) started in year 1920 as Private Limited Company with registration number 00166810. The Daily Mirror Newspapers (the) company has been functioning successfully for 104 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Henry S. who worked with the the firm until 6 November 1992.

Daily Mirror Newspapers Limited(the) Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00166810
Date of Incorporation Mon, 26th Apr 1920
Industry Dormant Company
End of financial Year 31st December
Company age 104 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Henry S.

Position: Secretary

Resigned: 06 November 1992

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 September 1999

Paul V.

Position: Director

Appointed: 15 January 1998

Resigned: 10 December 2001

Paul V.

Position: Secretary

Appointed: 30 June 1994

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 26 January 1993

Resigned: 20 July 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 30 June 1994

Henry S.

Position: Director

Appointed: 01 October 1992

Resigned: 01 October 1993

Charles W.

Position: Director

Appointed: 01 October 1992

Resigned: 15 January 1998

Victor H.

Position: Director

Appointed: 01 October 1992

Resigned: 22 January 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Mgl2 Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgl2 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 6234510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements