MGN (86) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/01/257 January 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

19/12/2419 December 2024 Declaration of solvency

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Statement of capital on 2024-11-25

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/10/105 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 30/09/2010

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 30/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM:
PO BOX 160, THE MIRROR BUILDING
HOLBORN CIRCUS
LONDON
EC1P 1DQ

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/92

View Document

12/10/9312 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/91

View Document

17/02/9317 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 SECRETARY RESIGNED

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/927 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 S252 DISP LAYING ACC 18/10/91

View Document

04/06/914 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/912 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90

View Document

29/04/9129 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED
MGN LIMITED
CERTIFICATE ISSUED ON 16/04/91

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 0BW

View Document

09/04/919 April 1991 COMPANY NAME CHANGED
MIRROR GROUP NEWSPAPERS (1986) L
IMITED
CERTIFICATE ISSUED ON 08/04/91

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 DIRECTOR RESIGNED

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/89

View Document

29/06/8929 June 1989 ALTER MEM AND ARTS 160689

View Document

29/06/8929 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/87

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 RETURN MADE UP TO 07/01/88; NO CHANGE OF MEMBERS

View Document

01/02/881 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

05/01/885 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/877 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

23/03/8723 March 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

12/01/8712 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/8630 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

20/09/8620 September 1986 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 DIRECTOR RESIGNED

View Document

30/12/8530 December 1985 INCREASE IN NOMINAL CAPITAL

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company