EXPRESS AND STAR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Sheree Olivia Manning as a director on 2025-06-20

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Russell William George Whitehair on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Callum Nicholas Charles Denmark on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Malcolm Charles Denmark on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Ms Tara Clare Maria Denmark on 2025-06-18

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Richard Emmerson Elliot on 2025-06-18

View Document

10/06/2510 June 2025 NewChange of details for Midland News Association Limited(The) as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from 8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom to 22 Princes Street London W1B 2LU on 2025-06-09

View Document

03/06/253 June 2025 NewTermination of appointment of David John Montgomery as a director on 2025-05-27

View Document

03/06/253 June 2025 NewTermination of appointment of Mark Thomas Hollinshead as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Russell William George Whitehair as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Malcolm Charles Denmark as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Callum Nicholas Charles Denmark as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Ms Tara Clare Maria Denmark as a director on 2025-05-27

View Document

28/05/2528 May 2025 Appointment of Mr Richard Emmerson Elliot as a director on 2025-05-27

View Document

16/05/2516 May 2025 Accounts for a dormant company made up to 2024-12-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of company's objects

View Document

20/12/2320 December 2023 Registered office address changed from 50 & 51 Queen Street Wolverhampton WV1 1ES to 8th Floor Mander House Mander Centre Wolverhampton WV1 3NH on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Midland News Association Limited(The) as a person with significant control on 2023-12-20

View Document

16/11/2316 November 2023 Appointment of Mrs Sheree Olivia Manning as a director on 2023-11-09

View Document

02/10/232 October 2023 Appointment of Mr Douglas Easton as a secretary on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Thomas William Graham as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr David John Montgomery as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Stephen James Brown as a secretary on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Mark Thomas Hollinshead as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Edward Alexander Graham as a director on 2023-09-29

View Document

02/10/232 October 2023 Termination of appointment of Phillip Anthony Inman as a director on 2023-09-29

View Document

21/09/2321 September 2023 Cessation of Claverley Group Ltd as a person with significant control on 2016-04-16

View Document

21/09/2321 September 2023 Notification of Midland News Association Limited(The) as a person with significant control on 2016-04-06

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Graham William Evers as a director on 2022-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/19

View Document

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000187180016

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000187180016

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

18/05/1718 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 14

View Document

09/12/169 December 2016 20/10/16 STATEMENT OF CAPITAL GBP 56049839.00

View Document

25/10/1625 October 2016 ADOPT ARTICLES 20/10/2016

View Document

25/10/1625 October 2016 STATEMENT BY DIRECTORS

View Document

25/10/1625 October 2016 25/10/16 STATEMENT OF CAPITAL GBP 1

View Document

25/10/1625 October 2016 SOLVENCY STATEMENT DATED 20/10/16

View Document

25/10/1625 October 2016 REDUCE ISSUED CAPITAL 20/10/2016

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR STEPHEN JAMES BROWN

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID HUGHES

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR PHILLIP ANTONY INMAN

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR EDWARD ALEXANDER GRAHAM

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIFFORD

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME CLIFFORD

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM GRAHAM

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED PHILLIP ANTONY INMAN

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR COUCHMAN

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FABER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS

View Document

10/09/1210 September 2012 APPROVAL OF DOCUMENTS 02/07/2012

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

13/05/1013 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALAN GRAHAM / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM EVERS / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE HARRIS / 01/10/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES HUGHES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR COUCHMAN / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FABER / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PETER CLIFFORD / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRAY DOUGLAS GRAHAM / 01/10/2009

View Document

21/08/0921 August 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR APPOINTED ARTHUR COUCHMAN

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

07/11/087 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WALKER

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CARTER

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 27/05/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EVERS / 27/05/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRIS / 27/05/2008

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

21/02/0821 February 2008 AUDITOR'S RESIGNATION

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

17/09/0717 September 2007 ARTICLES OF ASSOCIATION

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 04/01/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/879 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8722 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

01/01/871 January 1987

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

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