MIDLAND WEEKLY MEDIA LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Return of final meeting in a members' voluntary winding up

View Document

02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 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 2024-07-01

View Document

01/07/241 July 2024 Declaration of solvency

View Document

01/07/241 July 2024 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Resolutions

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Statement of capital on 2024-06-11

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 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

22/09/2222 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

05/12/145 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

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

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

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Document

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

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/09/2010

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/09/2010

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

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

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

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0715 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

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

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

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

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

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

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 S252 DISP LAYING ACC 28/07/98

View Document

05/08/985 August 1998 S366A DISP HOLDING AGM 28/07/98

View Document

05/08/985 August 1998 S386 DISP APP AUDS 28/07/98

View Document

16/06/9816 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RE AMENDING RES & 123 17/03/98

View Document

20/05/9820 May 1998 ￯﾿ᄑ NC 100/3501000
15/1

View Document

20/05/9820 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

20/05/9820 May 1998 NC INC ALREADY ADJUSTED
15/12/97

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

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 DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

23/02/9823 February 1998 NC INC ALREADY ADJUSTED
15/12/97

View Document

02/01/982 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/97

View Document

02/01/982 January 1998 RE BUS TRANS AGMT 17/12/97

View Document

02/01/982 January 1998 ￯﾿ᄑ NC 1000/3500100
15/1

View Document

26/09/9726 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 26/07/96

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/03/9710 March 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

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

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED
NEWSQUEST (MIDLANDS NORTH) LIMIT
ED
CERTIFICATE ISSUED ON 02/09/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR 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 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 ADOPT MEM AND ARTS 20/07/96

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 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

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 26/07/96

View Document

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

View Document

16/04/9616 April 1996 ADOPT MEM AND ARTS 29/12/95

View Document

02/04/962 April 1996 COMPANY NAME CHANGED
RRN (MIDLANDS NORTH) LIMITED
CERTIFICATE ISSUED ON 03/04/96

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 COMPANY NAME CHANGED
SELECTLOAN LIMITED
CERTIFICATE ISSUED ON 09/11/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 REGISTERED OFFICE CHANGED ON 16/10/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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