MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED

MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED

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

    Company NameMIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00105934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSQUEST (BIRMINGHAM) LIMITEDApr 03, 1996Apr 03, 1996
    REED MIDLAND NEWSPAPERS (BIRMINGHAM) LIMITEDJun 13, 1989Jun 13, 1989
    REED MIDLAND NEWSPAPERS LIMITED Jan 04, 1989Jan 04, 1989
    COMPRESS TRAINING LIMITEDDec 13, 1988Dec 13, 1988
    MIDLAND COUNTIES NEWSPAPERS LIMITEDJul 04, 1988Jul 04, 1988
    COMPRESS TRAINING LIMITEDJul 20, 1983Jul 20, 1983
    HEREFORD TIMES LIMITED(THE)Nov 15, 1909Nov 15, 1909

    What are the latest accounts for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueYes

    What are the latest filings for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on May 13, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2025

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 08, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Darren Fisher 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

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of MIDLAND WEEKLY MEDIA (BIRMINGHAM) 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,BritishChief Financial Officer305011620001
    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
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Secretary
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    BritishDirector2993910001
    SMITH, Robert Dennis
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    Secretary
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    British15883400001
    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
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Secretary
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    BritishDirector39146610002
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishNewspaper Publisher83849650001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    BAILY, Jacqueline Anne
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    Director
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    BritishFinance Director30476580001
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BROWN, James Thomson
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    Director
    Woodlands
    Cedar Walk Copthill Lane
    KT20 6HW Kingswood
    Surrey
    BritishCompany Director4154210001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishCompany Director75461250001
    DAVIDSON, Paul
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    Director
    Orchard Cottage Wyatts Close
    WD3 5TF Chorleywood
    Hertfordshire
    BritishCompany Director46356560002
    DEVALL, Brian
    24 Sanstone Road
    Bloxwich
    WS3 3SB Walsall
    West Midlands
    Director
    24 Sanstone Road
    Bloxwich
    WS3 3SB Walsall
    West Midlands
    BritishDirector16761750001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    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
    EnglandBritishChartered Accountant181763320002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottishChief Executive Officer91567460002
    PETRIE, Ernest Ross
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    Director
    White House Barn Mop Meadow Lane
    Lowsonford
    B95 5HJ Solihull
    West Midlands
    United KingdomBritishDirector30920540001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishAccountant93412530001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishCompany Director46357310001
    RIX, Roger Stuney
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    Director
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    BritishDirector15856560001
    SKELTON, Christopher Robert
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    Director
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    BritishFinancial Director84217610001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    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
    EnglandBritishBarrister146096300001
    WHITEHOUSE, John
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    Director
    231 Streetsbrook Road
    B91 1HE Solihull
    West Midlands
    BritishDirector39146610002

    Who are the persons with significant control of MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reach Plc
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number82548
    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.

    Does MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2025Commencement of winding up
    Apr 16, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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