MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

02/05/252 May 2025 Declaration of solvency

View Document

02/05/252 May 2025 Resolutions

View Document

02/05/252 May 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2025-05-02

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025

View Document

01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

04/06/184 June 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR PLC / 03/05/2018

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

13/07/1513 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

18/06/1018 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/07/983 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/983 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 28 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AX

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 S252 DISP LAYING ACC 29/05/97

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 29/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/96

View Document

03/04/973 April 1997 ACC. REF. DATE EXTENDED FROM 26/07/97 TO 31/12/97

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 26/07/96

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED NEWSQUEST (WOLVERHAMPTON) LIMITE D CERTIFICATE ISSUED ON 02/09/96

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 AUDITOR'S RESIGNATION

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: NEWSPAPER HOUSE 34-44 LONDON ROAD MORDEN SURREY SM4 5BR

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

23/08/9623 August 1996 ADOPT MEM AND ARTS 26/07/96

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ADOPT MEM AND ARTS 29/12/95

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: ORIEL HOUSE 43/44 NORTH HILL COLCHESTER CO1 1TZ

View Document

02/04/962 April 1996 COMPANY NAME CHANGED REED MIDLAND NEWSPAPERS (LENDAN) LIMITED CERTIFICATE ISSUED ON 03/04/96

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 ADOPT MEM AND ARTS 29/12/95

View Document

22/01/9622 January 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 04/01/96

View Document

22/01/9622 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/939 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 EXEMPTION FROM APPOINTING AUDITORS 06/09/91

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: HICKMAN AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 2BX

View Document

24/01/9024 January 1990 COMPANY NAME CHANGED LENDAN LIMITED CERTIFICATE ISSUED ON 25/01/90

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/08/8915 August 1989 ALTER MEM AND ARTS 310789

View Document

11/08/8911 August 1989 AUDITOR'S RESIGNATION

View Document

28/07/8928 July 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/87

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company