HEADLINE MEDIA (BIRMINGHAM) LTD

HEADLINE MEDIA (BIRMINGHAM) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHEADLINE MEDIA (BIRMINGHAM) LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03750566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HEADLINE MEDIA (BIRMINGHAM) LTD?

    Previous Company Names
    Company NameFromUntil
    CASTLE VALE COMMUNITY RADIO LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for HEADLINE MEDIA (BIRMINGHAM) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HEADLINE MEDIA (BIRMINGHAM) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 23, 2013 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Annual return made up to Mar 23, 2012 no member list

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    20 pagesAA

    Appointment of Ms Susan Mary Spicer as a director

    2 pagesAP01

    Annual return made up to Mar 23, 2011 no member list

    7 pagesAR01

    Registered office address changed from Lower Ground Floor Topcliffe House Hawkinge Drive Birmingham West Midlands B35 6BT on Mar 30, 2011

    1 pagesAD01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2010

    14 pagesAA

    Termination of appointment of Susan Spicer as a director

    1 pagesTM01

    Termination of appointment of Samantha Lowe as a director

    1 pagesTM01

    Appointment of Miss Susan Mary Spicer as a director

    2 pagesAP01

    Appointment of Mr Ian Evans as a director

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr John David Sharpe as a director

    2 pagesAP01

    Appointment of Miss Samantha Ann Lowe as a director

    2 pagesAP01

    Appointment of Miss Lisa Martinalli as a director

    2 pagesAP01

    Appointment of Mr Peter Richmond as a director

    2 pagesAP01

    Appointment of Mr Ian Evans as a secretary

    1 pagesAP03

    Termination of appointment of Sallyann Rose as a director

    1 pagesTM01

    Termination of appointment of Tracey Stevens as a director

    1 pagesTM01

    Who are the officers of HEADLINE MEDIA (BIRMINGHAM) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Ian
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    England
    Secretary
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    England
    152184990001
    EVANS, Ian
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    Director
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    EnglandBritish152202650001
    MARTINALLI, Lisa
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    England
    Director
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    England
    EnglandEnglish152190970001
    RICHMOND, Peter
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    Director
    High Street
    Castle Vale
    B35 7PR Birmingham
    11
    West Midlands
    EnglandEnglish77950740001
    SHARPE, John David
    Sheridan Walk
    B35 7HE Birmingham
    37
    West Midlands
    England
    Director
    Sheridan Walk
    B35 7HE Birmingham
    37
    West Midlands
    England
    EnglandBritish133685680001
    SPICER, Susan Mary
    Yatesbury Avenue
    B35 6QP Birmingham
    335
    England
    Director
    Yatesbury Avenue
    B35 6QP Birmingham
    335
    England
    EnglandBritish100745130001
    HOLLINS, Neil
    14 Melton Road
    B14 7DA Birmingham
    Secretary
    14 Melton Road
    B14 7DA Birmingham
    British63454910004
    ALDEN, Robert James Cambary, Cllr
    Orchard Road
    Erdington
    B24 9JD Birmingham
    96
    West Midlands
    Director
    Orchard Road
    Erdington
    B24 9JD Birmingham
    96
    West Midlands
    EnglandBritish117575870002
    ATKIN, Jacqueline
    Richmond Close
    B20 2NZ Birmingham
    5
    West Midlands
    Director
    Richmond Close
    B20 2NZ Birmingham
    5
    West Midlands
    EnglandBritish124526370001
    BALL, Daryl
    43 Heyford Way
    B35 6HZ Birmingham
    West Midlands
    Director
    43 Heyford Way
    B35 6HZ Birmingham
    West Midlands
    British65858030001
    BIGWOOD, Deborah Jane
    192 East Meadway
    B33 0EW Birmingham
    West Midlands
    Director
    192 East Meadway
    B33 0EW Birmingham
    West Midlands
    British69460250001
    BINGHAM, Ian
    153 Cadbury Drive
    B35 7EY Birmingham
    West Midlands
    Director
    153 Cadbury Drive
    B35 7EY Birmingham
    West Midlands
    British99408890001
    CAMPBELL, Cleophas Alexander
    Prestwick Road
    B35 6PG Birmingham
    43
    West Midlands
    Director
    Prestwick Road
    B35 6PG Birmingham
    43
    West Midlands
    EnglandBritish63896950001
    CHERRY, David
    6 Hilary Road
    IM2 3EG Douglas
    Isle Of Man
    Director
    6 Hilary Road
    IM2 3EG Douglas
    Isle Of Man
    British88523820002
    EVANS, Trevor
    Luce Close
    Castle Vale
    B35 6PJ Birmingham
    20
    Director
    Luce Close
    Castle Vale
    B35 6PJ Birmingham
    20
    EnglandBritish96376230002
    HALL, Nicholas James
    66 Allman Road
    B24 9DZ Birmingham
    West Midlands
    Director
    66 Allman Road
    B24 9DZ Birmingham
    West Midlands
    British70116440001
    HAUGHTON, Lee Mark
    26 Sheridan Walk
    B35 7HF Birmingham
    West Midlands
    Director
    26 Sheridan Walk
    B35 7HF Birmingham
    West Midlands
    British63896810001
    HAYWOOD, Julie Ann
    Wychbold
    WR9 0BY Droitwich
    Primrose Barn
    Worcestershire
    Director
    Wychbold
    WR9 0BY Droitwich
    Primrose Barn
    Worcestershire
    EnglandBritish134176430001
    JARRARD, Kathleen
    151 Sisefields Road
    B38 9JB Birmingham
    West Midlands
    Director
    151 Sisefields Road
    B38 9JB Birmingham
    West Midlands
    British112937690001
    KEENE, Aaron Bardell
    28 North Gate
    Harborne
    B17 9EP Birmingham
    West Midlands
    Director
    28 North Gate
    Harborne
    B17 9EP Birmingham
    West Midlands
    EnglandBritish80501210001
    KYNES, Natalie Sarah
    Flat 4 15 Doughty Street
    WC1N 2PL London
    Director
    Flat 4 15 Doughty Street
    WC1N 2PL London
    British101464760002
    LOWE, Samantha Ann
    Flat 4
    Renfrew Square
    B35 6JT Birmingham
    Block 29
    West Midlands
    Director
    Flat 4
    Renfrew Square
    B35 6JT Birmingham
    Block 29
    West Midlands
    EnglandBritish131705120001
    MACKIE, Robert James
    54 Flackwell Road
    Erdington
    B23 5EN Birmingham
    West Midlands
    Director
    54 Flackwell Road
    Erdington
    B23 5EN Birmingham
    West Midlands
    British88523860002
    MAHON, Karen Jane
    380 Yatesbury Avenue
    B35 6DG Birmingham
    West Midlands
    Director
    380 Yatesbury Avenue
    B35 6DG Birmingham
    West Midlands
    British63896710002
    MCINTOSH, Donald
    24 Sutherland Road
    Goldthorn Park
    WV4 5AR Wolverhampton
    West Midlands
    Director
    24 Sutherland Road
    Goldthorn Park
    WV4 5AR Wolverhampton
    West Midlands
    United KingdomBritish52508360001
    POWELL, Stuart William, Reverend
    St. Cuthberts Vicarage
    Reed Square
    B35 7PS Birmingham
    West Midlands
    Director
    St. Cuthberts Vicarage
    Reed Square
    B35 7PS Birmingham
    West Midlands
    British63896900001
    PUTMAN, Janet Rose
    1 White Houses
    Sibson
    CV13 6LJ Nuneaton
    Warwickshire
    Director
    1 White Houses
    Sibson
    CV13 6LJ Nuneaton
    Warwickshire
    British81990740001
    RICHMOND, Peter
    60 Walstead Road
    WS5 4LX Walsall
    West Midlands
    Director
    60 Walstead Road
    WS5 4LX Walsall
    West Midlands
    EnglandEnglish77950740001
    ROSE, Sallyann
    Gatwick Road
    Castle Vale
    B35 6NE Birmingham
    12
    Director
    Gatwick Road
    Castle Vale
    B35 6NE Birmingham
    12
    West MidlandsEnglish108450480001
    SPICER, Susan Mary
    Yatesbury Avenue
    B35 6QP Birmingham
    335
    England
    Director
    Yatesbury Avenue
    B35 6QP Birmingham
    335
    England
    EnglandBritish124010280001
    STEVENS, Tracey
    Lancaster Drive
    B35 7JX Birmingham
    19
    West Midlands
    Director
    Lancaster Drive
    B35 7JX Birmingham
    19
    West Midlands
    EnglandBritish63896770001
    WOOLGROVE, Rory Thomas
    24 Rye Grass Walk
    Castle Vale
    B35 7LN Birmingham
    Director
    24 Rye Grass Walk
    Castle Vale
    B35 7LN Birmingham
    British87298960001

    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