HEADLINE MEDIA (BIRMINGHAM) LTD
Overview
| Company Name | HEADLINE MEDIA (BIRMINGHAM) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03750566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADLINE MEDIA (BIRMINGHAM) LTD?
- Other human health activities (86900) / Human health and social work activities
- Other service activities n.e.c. (96090) / Other service activities
Where is HEADLINE MEDIA (BIRMINGHAM) LTD located?
| Registered Office Address | c/o CASTLE VALE COMMUNITY HOUSING ASSOCIATION 11 High Street Castle Vale B35 7PR Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADLINE MEDIA (BIRMINGHAM) LTD?
| Company Name | From | Until |
|---|---|---|
| CASTLE VALE COMMUNITY RADIO LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for HEADLINE MEDIA (BIRMINGHAM) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for HEADLINE MEDIA (BIRMINGHAM) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 23, 2013 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 no member list | 8 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 20 pages | AA | ||||||||||
Appointment of Ms Susan Mary Spicer as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 23, 2011 no member list | 7 pages | AR01 | ||||||||||
Registered office address changed from Lower Ground Floor Topcliffe House Hawkinge Drive Birmingham West Midlands B35 6BT on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Susan Spicer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Samantha Lowe as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Susan Mary Spicer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Evans as a director | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr John David Sharpe as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Samantha Ann Lowe as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Lisa Martinalli as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Richmond as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Evans as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Sallyann Rose as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tracey Stevens as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HEADLINE MEDIA (BIRMINGHAM) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Ian | Secretary | High Street Castle Vale B35 7PR Birmingham 11 England | 152184990001 | |||||||
| EVANS, Ian | Director | High Street Castle Vale B35 7PR Birmingham 11 West Midlands | England | British | 152202650001 | |||||
| MARTINALLI, Lisa | Director | High Street Castle Vale B35 7PR Birmingham 11 West Midlands England | England | English | 152190970001 | |||||
| RICHMOND, Peter | Director | High Street Castle Vale B35 7PR Birmingham 11 West Midlands | England | English | 77950740001 | |||||
| SHARPE, John David | Director | Sheridan Walk B35 7HE Birmingham 37 West Midlands England | England | British | 133685680001 | |||||
| SPICER, Susan Mary | Director | Yatesbury Avenue B35 6QP Birmingham 335 England | England | British | 100745130001 | |||||
| HOLLINS, Neil | Secretary | 14 Melton Road B14 7DA Birmingham | British | 63454910004 | ||||||
| ALDEN, Robert James Cambary, Cllr | Director | Orchard Road Erdington B24 9JD Birmingham 96 West Midlands | England | British | 117575870002 | |||||
| ATKIN, Jacqueline | Director | Richmond Close B20 2NZ Birmingham 5 West Midlands | England | British | 124526370001 | |||||
| BALL, Daryl | Director | 43 Heyford Way B35 6HZ Birmingham West Midlands | British | 65858030001 | ||||||
| BIGWOOD, Deborah Jane | Director | 192 East Meadway B33 0EW Birmingham West Midlands | British | 69460250001 | ||||||
| BINGHAM, Ian | Director | 153 Cadbury Drive B35 7EY Birmingham West Midlands | British | 99408890001 | ||||||
| CAMPBELL, Cleophas Alexander | Director | Prestwick Road B35 6PG Birmingham 43 West Midlands | England | British | 63896950001 | |||||
| CHERRY, David | Director | 6 Hilary Road IM2 3EG Douglas Isle Of Man | British | 88523820002 | ||||||
| EVANS, Trevor | Director | Luce Close Castle Vale B35 6PJ Birmingham 20 | England | British | 96376230002 | |||||
| HALL, Nicholas James | Director | 66 Allman Road B24 9DZ Birmingham West Midlands | British | 70116440001 | ||||||
| HAUGHTON, Lee Mark | Director | 26 Sheridan Walk B35 7HF Birmingham West Midlands | British | 63896810001 | ||||||
| HAYWOOD, Julie Ann | Director | Wychbold WR9 0BY Droitwich Primrose Barn Worcestershire | England | British | 134176430001 | |||||
| JARRARD, Kathleen | Director | 151 Sisefields Road B38 9JB Birmingham West Midlands | British | 112937690001 | ||||||
| KEENE, Aaron Bardell | Director | 28 North Gate Harborne B17 9EP Birmingham West Midlands | England | British | 80501210001 | |||||
| KYNES, Natalie Sarah | Director | Flat 4 15 Doughty Street WC1N 2PL London | British | 101464760002 | ||||||
| LOWE, Samantha Ann | Director | Flat 4 Renfrew Square B35 6JT Birmingham Block 29 West Midlands | England | British | 131705120001 | |||||
| MACKIE, Robert James | Director | 54 Flackwell Road Erdington B23 5EN Birmingham West Midlands | British | 88523860002 | ||||||
| MAHON, Karen Jane | Director | 380 Yatesbury Avenue B35 6DG Birmingham West Midlands | British | 63896710002 | ||||||
| MCINTOSH, Donald | Director | 24 Sutherland Road Goldthorn Park WV4 5AR Wolverhampton West Midlands | United Kingdom | British | 52508360001 | |||||
| POWELL, Stuart William, Reverend | Director | St. Cuthberts Vicarage Reed Square B35 7PS Birmingham West Midlands | British | 63896900001 | ||||||
| PUTMAN, Janet Rose | Director | 1 White Houses Sibson CV13 6LJ Nuneaton Warwickshire | British | 81990740001 | ||||||
| RICHMOND, Peter | Director | 60 Walstead Road WS5 4LX Walsall West Midlands | England | English | 77950740001 | |||||
| ROSE, Sallyann | Director | Gatwick Road Castle Vale B35 6NE Birmingham 12 | West Midlands | English | 108450480001 | |||||
| SPICER, Susan Mary | Director | Yatesbury Avenue B35 6QP Birmingham 335 England | England | British | 124010280001 | |||||
| STEVENS, Tracey | Director | Lancaster Drive B35 7JX Birmingham 19 West Midlands | England | British | 63896770001 | |||||
| WOOLGROVE, Rory Thomas | Director | 24 Rye Grass Walk Castle Vale B35 7LN Birmingham | British | 87298960001 |
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