MGN LIMITED
Overview
| Company Name | MGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02571173 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 1606 LIMITED | Jan 02, 1991 | Jan 02, 1991 |
What are the latest accounts for MGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MGN LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for MGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 09, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Piers Michael North as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2022 | 29 pages | AA | ||||||||||
Appointment of Mr Darren Fisher as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2021 | 29 pages | AA | ||||||||||
Change of details for Mgl2 Limited as a person with significant control on Mar 15, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 27, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 22 pages | AA | ||||||||||
Who are the officers of MGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
| FISHER, Darren | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | Australian,British | 305011620001 | |||||||||
| NORTH, Piers Michael | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 334083260001 | |||||||||
| REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
| VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | 35681240003 | |||||||||
| BAILEY, Sylvia Gillian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 67232740003 | |||||||||
| BANKS, Arthur David | Director | 23 Dartmouth Park Avenue NW5 1JL London | British | 38985910001 | ||||||||||
| BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | 60496120001 | |||||||||
| BIRD, John | Director | 32 Goldings Close Kings Hill ME19 4BE West Malling Kent | British | 59560900002 | ||||||||||
| BROWN, Philip | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 70412460003 | |||||||||
| CONNOR, Terence Michael | Director | Bishops Folly SG10 6HW Much Hadham Hertfordshire | United Kingdom | British | 71616010001 | |||||||||
| EASTOE, Roger William | Director | 88 Beckenham Place Park BR3 2BT Beckenham Kent | British | 8294600002 | ||||||||||
| EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | 68009020001 | ||||||||||
| FOX, Simon Richard | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | United Kingdom | British | 58101280002 | |||||||||
| FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 181763320002 | |||||||||
| GREGORY, Robert Benedict | Director | Hartington House Hide Lane Hartington SK17 0AP Buxton Derbyshire | England | British | 53006640001 | |||||||||
| HOLLINSHEAD, Mark Thomas | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | Scotland | British | 178356860002 | |||||||||
| HORWOOD, Victor Lindsay | Director | Courtyard Auchineden Blanefield G63 9AX Glasgow | British | 41160001 | ||||||||||
| MACLENNAN, Murdoch | Director | 21 Illingworth St Leonards Hill SL4 4UP Windsor Berkshire | British | 33352050001 | ||||||||||
| MULLEN, James Joseph | Director | Canary Wharf E14 5AP London One Canada Square | England | Scottish | 91567460002 | |||||||||
| PLATELL, Amanda Jane | Director | Flat 13.3 13 Pond Street NW3 2PN London | Australian | 53471140001 | ||||||||||
| PRITCHETT, Mark Carr | Director | 62 Southborough Road BR1 2EN Bickley Kent | England | British | 76750530001 | |||||||||
| RIKLIN, Cornel Carl | Director | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | 78412270001 | |||||||||
| RIMMER, Robert | Director | 6 St Helens Road Whittle Le Woods PR6 7NQ Chorley Lancashire | British | 10833410001 | ||||||||||
| VAGHELA, Vijay Kumar Lakhman Meghji | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 60412210002 | |||||||||
| VICKERS, Paul Andrew | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | 146096300001 | |||||||||
| VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | 146096300001 | |||||||||
| WALKER, Norman Michael | Director | 56 West Street SG13 8EZ Hertford Hertfordshire | British | 44059050003 | ||||||||||
| WILSON, Charles Martin | Director | 23 Campden Hill Square W8 7JY London | England | British | 7941140001 |
Who are the persons with significant control of MGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mgl2 Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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