MGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02571173
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MGN LIMITED?

    • Printing of newspapers (18110) / Manufacturing
    • Publishing of newspapers (58130) / Information and communication

    Where is MGN LIMITED located?

    Registered Office Address
    One Canada Square
    Canary Wharf
    E14 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1606 LIMITEDJan 02, 1991Jan 02, 1991

    What are the latest accounts for MGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MGN LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for MGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with updates

    5 pagesCS01

    Statement of capital on Dec 09, 2025

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Appointment of Mr Piers Michael North as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2022

    29 pagesAA

    Appointment of Mr Darren Fisher as a director on Feb 14, 2023

    2 pagesAP01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2021

    29 pagesAA

    Change of details for Mgl2 Limited as a person with significant control on Mar 15, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 27, 2020

    32 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2019

    26 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Full accounts made up to Dec 30, 2018

    22 pagesAA

    Who are the officers of MGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    FISHER, Darren
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomAustralian,British305011620001
    NORTH, Piers Michael
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish334083260001
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Secretary
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    British146096300001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritish35681240003
    BAILEY, Sylvia Gillian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish67232740003
    BANKS, Arthur David
    23 Dartmouth Park Avenue
    NW5 1JL London
    Director
    23 Dartmouth Park Avenue
    NW5 1JL London
    British38985910001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BIRD, John
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    Director
    32 Goldings Close
    Kings Hill
    ME19 4BE West Malling
    Kent
    British59560900002
    BROWN, Philip
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish70412460003
    CONNOR, Terence Michael
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    Director
    Bishops Folly
    SG10 6HW Much Hadham
    Hertfordshire
    United KingdomBritish71616010001
    EASTOE, Roger William
    88 Beckenham Place Park
    BR3 2BT Beckenham
    Kent
    Director
    88 Beckenham Place Park
    BR3 2BT Beckenham
    Kent
    British8294600002
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    United KingdomBritish58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish181763320002
    GREGORY, Robert Benedict
    Hartington House Hide Lane
    Hartington
    SK17 0AP Buxton
    Derbyshire
    Director
    Hartington House Hide Lane
    Hartington
    SK17 0AP Buxton
    Derbyshire
    EnglandBritish53006640001
    HOLLINSHEAD, Mark Thomas
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    ScotlandBritish178356860002
    HORWOOD, Victor Lindsay
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    Director
    Courtyard
    Auchineden Blanefield
    G63 9AX Glasgow
    British41160001
    MACLENNAN, Murdoch
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    Director
    21 Illingworth
    St Leonards Hill
    SL4 4UP Windsor
    Berkshire
    British33352050001
    MULLEN, James Joseph
    Canary Wharf
    E14 5AP London
    One Canada Square
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    EnglandScottish91567460002
    PLATELL, Amanda Jane
    Flat 13.3 13 Pond Street
    NW3 2PN London
    Director
    Flat 13.3 13 Pond Street
    NW3 2PN London
    Australian53471140001
    PRITCHETT, Mark Carr
    62 Southborough Road
    BR1 2EN Bickley
    Kent
    Director
    62 Southborough Road
    BR1 2EN Bickley
    Kent
    EnglandBritish76750530001
    RIKLIN, Cornel Carl
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    Director
    103 Barrow Gate Road
    Chiswick
    W4 4QS London
    EnglandSwiss78412270001
    RIMMER, Robert
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    Director
    6 St Helens Road
    Whittle Le Woods
    PR6 7NQ Chorley
    Lancashire
    British10833410001
    VAGHELA, Vijay Kumar Lakhman Meghji
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish60412210002
    VICKERS, Paul Andrew
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritish146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritish146096300001
    WALKER, Norman Michael
    56 West Street
    SG13 8EZ Hertford
    Hertfordshire
    Director
    56 West Street
    SG13 8EZ Hertford
    Hertfordshire
    British44059050003
    WILSON, Charles Martin
    23 Campden Hill Square
    W8 7JY London
    Director
    23 Campden Hill Square
    W8 7JY London
    EnglandBritish7941140001

    Who are the persons with significant control of MGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mgl2 Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number6234510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0