MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED
Overview
Company Name | MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00105934 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?
Company Name | From | Until |
---|---|---|
NEWSQUEST (BIRMINGHAM) LIMITED | Apr 03, 1996 | Apr 03, 1996 |
REED MIDLAND NEWSPAPERS (BIRMINGHAM) LIMITED | Jun 13, 1989 | Jun 13, 1989 |
REED MIDLAND NEWSPAPERS LIMITED | Jan 04, 1989 | Jan 04, 1989 |
COMPRESS TRAINING LIMITED | Dec 13, 1988 | Dec 13, 1988 |
MIDLAND COUNTIES NEWSPAPERS LIMITED | Jul 04, 1988 | Jul 04, 1988 |
COMPRESS TRAINING LIMITED | Jul 20, 1983 | Jul 20, 1983 |
HEREFORD TIMES LIMITED(THE) | Nov 15, 1909 | Nov 15, 1909 |
What are the latest accounts for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2025 |
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | Yes |
What are the latest filings for MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 08, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Darren Fisher 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MIDLAND WEEKLY MEDIA (BIRMINGHAM) 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 | Chief Financial Officer | 305011620001 | ||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||||||
POULTER, Peter Alvis | Secretary | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | Director | 2993910001 | |||||||||
SMITH, Robert Dennis | Secretary | 8 Jasmine Way Darlaston WS10 8XU Walsall West Midlands | British | 15883400001 | ||||||||||
VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
WHITEHOUSE, John | Secretary | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Director | 39146610002 | |||||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Newspaper Publisher | 83849650001 | |||||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Chartered Accountant | 35681240003 | ||||||||
BAILY, Jacqueline Anne | Director | 18 The Rise Fairacres Shelvers Way KT20 5QT Tadworth Surrey | British | Finance Director | 30476580001 | |||||||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||||||
BROWN, James Thomson | Director | Woodlands Cedar Walk Copthill Lane KT20 6HW Kingswood Surrey | British | Company Director | 4154210001 | |||||||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Company Director | 75461250001 | |||||||||
DAVIDSON, Paul | Director | Orchard Cottage Wyatts Close WD3 5TF Chorleywood Hertfordshire | British | Company Director | 46356560002 | |||||||||
DEVALL, Brian | Director | 24 Sanstone Road Bloxwich WS3 3SB Walsall West Midlands | British | Director | 16761750001 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
MULLEN, James Joseph | Director | One Canada Square Canary Wharf E14 5AP London | England | Scottish | Chief Executive Officer | 91567460002 | ||||||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Director | 30920540001 | ||||||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Accountant | 93412530001 | ||||||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Company Director | 46357310001 | ||||||||
RIX, Roger Stuney | Director | Orchard House Roberts End WR8 0DN Hanley Swan Worcestershire | British | Director | 15856560001 | |||||||||
SKELTON, Christopher Robert | Director | Abbey Mill House 5 King Street BB7 9SP Whalley Lancashire | British | Financial Director | 84217610001 | |||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WHITEHOUSE, John | Director | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Director | 39146610002 |
Who are the persons with significant control of MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reach Plc | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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