BPM MEDIA (MIDLANDS) LIMITED

BPM MEDIA (MIDLANDS) LIMITED

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

    Company NameBPM MEDIA (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01034883
    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 BPM MEDIA (MIDLANDS) LIMITED?

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

    Where is BPM MEDIA (MIDLANDS) LIMITED located?

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

    What were the previous names of BPM MEDIA (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRMINGHAM POST & MAIL LIMITED(THE)Dec 15, 1971Dec 15, 1971

    What are the latest accounts for BPM MEDIA (MIDLANDS) 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 BPM MEDIA (MIDLANDS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for BPM MEDIA (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 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 Feb 01, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Darren Fisher as a director on Jan 24, 2024

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Feb 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 Feb 03, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    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

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Who are the officers of BPM MEDIA (MIDLANDS) 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 Number04333688
    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 Number04331538
    82853130002
    FRYER, Peter
    7 Dyke Road
    Armitage
    WS15 4TR Rugeley
    Stamanshire
    Secretary
    7 Dyke Road
    Armitage
    WS15 4TR Rugeley
    Stamanshire
    British31213450001
    PAYNE, Carolyn Sarah
    37 Whitecroft Road
    B26 3RD Birmingham
    Secretary
    37 Whitecroft Road
    B26 3RD Birmingham
    British44120670001
    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
    British39146610002
    AITKEN, Geraldine
    1 Clydesdale Court
    Kings Lane
    CV37 0LZ Snitterfield
    Warwickshire
    Director
    1 Clydesdale Court
    Kings Lane
    CV37 0LZ Snitterfield
    Warwickshire
    British73882830001
    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
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish67232740003
    BARBER, Stephen David
    Sunbury Fitzroy Park
    N6 6HX London
    Director
    Sunbury Fitzroy Park
    N6 6HX London
    EnglandBritish60496120001
    BENNETT, John Terence
    The Birches Eastbury Manor Court
    Lower Broadheath
    WR2 6PL Worcester
    Worcestershire
    Director
    The Birches Eastbury Manor Court
    Lower Broadheath
    WR2 6PL Worcester
    Worcestershire
    British49380070001
    BROWN, Philip
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish70412460003
    BURNETT, Neil John Main
    4 Marsham Court Road
    B91 2ET Solihull
    West Midlands
    Director
    4 Marsham Court Road
    B91 2ET Solihull
    West Midlands
    British32240020002
    CARTER, Paul David
    163 Westwood Road
    B73 6UG Sutton Coldfield
    West Midlands
    Director
    163 Westwood Road
    B73 6UG Sutton Coldfield
    West Midlands
    British64356830001
    CHAPPELL, Roger Christopher
    36 Butt Lane
    Allesley
    CV5 9EZ Coventry
    Director
    36 Butt Lane
    Allesley
    CV5 9EZ Coventry
    British40121910003
    DAY, Philip Julian
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    Director
    42 Heath Croft Road
    B75 6RW Sutton Coldfield
    West Midlands
    British14092200001
    DOWELL, Ian Malcolm
    5 Portmanteau Mews
    Hockley Heath
    B94 6BB Solihull
    West Midlands
    Director
    5 Portmanteau Mews
    Hockley Heath
    B94 6BB Solihull
    West Midlands
    British61467370001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    British68009020001
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritish58101280002
    FOXALL, John Francis
    17 Bowmore Road
    B60 2HH Bromsgrove
    Worcestershire
    Director
    17 Bowmore Road
    B60 2HH Bromsgrove
    Worcestershire
    English14092190001
    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
    HAYSOM, Mark Derrick
    Preswylfa
    Corntown Road
    CF35 5BH Ewenny
    Mid Glamorgan
    Director
    Preswylfa
    Corntown Road
    CF35 5BH Ewenny
    Mid Glamorgan
    British34716390002
    HOLLINSHEAD, Mark Thomas
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    ScotlandBritish178356860002
    HOLLINSHEAD, Mark Thomas
    The Herries
    Hayhill Road
    G74 5AN Thorntonhall
    South Lanarkshire
    Director
    The Herries
    Hayhill Road
    G74 5AN Thorntonhall
    South Lanarkshire
    ScotlandBritish178356860001
    HOLMES, Joseph Robert
    4 Glenville Close
    Gateacre
    L25 5NJ Liverpool
    Merseyside
    Director
    4 Glenville Close
    Gateacre
    L25 5NJ Liverpool
    Merseyside
    English30920530001
    JAGGER, Neil Hilton
    12 Barby Lane
    Hillmorton
    CV22 5QJ Rugby
    Warwickshire
    Director
    12 Barby Lane
    Hillmorton
    CV22 5QJ Rugby
    Warwickshire
    British40670390001
    MANDER, Roy
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    Director
    1 Sherwood Close
    B92 7AD Solihull
    West Midlands
    EnglandBritish29681710001
    MASON, Daniel Cavner
    72 Church Road
    Erdington
    B24 9BD Birmingham
    Director
    72 Church Road
    Erdington
    B24 9BD Birmingham
    British38365090002
    MULLEN, James Joseph
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandScottish91567460002
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    British68410390001
    PAGE, Terence William
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    Director
    23 Nuffield Drive
    WR9 0DJ Droitwich
    Worcestershire
    British25965000001
    PAYNE, Carolyn Sarah
    37 Whitecroft Road
    B26 3RD Birmingham
    Director
    37 Whitecroft Road
    B26 3RD Birmingham
    British44120670001
    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 KingdomBritish30920540001

    Who are the persons with significant control of BPM MEDIA (MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hinckley Times 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 Number47310
    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.

    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