MIDLAND INDEPENDENT NEWSPAPER & MEDIA SALES LIMITED

Company Documents

DateDescription
28/05/2528 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 2025-05-28

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Declaration of solvency

View Document

27/05/2527 May 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Statement of capital on 2025-04-30

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025

View Document

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

View Document

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

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

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

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 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

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, 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

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

02/07/182 July 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

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/08/144 August 2014 Annual return made up to 1 August 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

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 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

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

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

17/10/0917 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

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

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; 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

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

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/11/006 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

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

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 01/10/99; NO CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

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

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 28/02/97

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 28/02/97

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 13/10/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9318 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 COMPANY NAME CHANGED NEWSPAPER & MEDIA SALES LIMITED CERTIFICATE ISSUED ON 21/12/92

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 £ NC 100/520002 14/11/91

View Document

02/12/912 December 1991 AUDITOR'S RESIGNATION

View Document

02/12/912 December 1991 NC INC ALREADY ADJUSTED 14/11/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 11 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

24/07/9024 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 COMPANY NAME CHANGED INGERSOLL NEWSPAPER & MEDIA SALE S LIMITED CERTIFICATE ISSUED ON 10/03/89

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED INGERSOLL NEWSPAPER SALES LIMITE D CERTIFICATE ISSUED ON 20/12/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 ADOPT MEM AND ARTS 101188

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: 21,HOLBORN VIADUCT LONDON EC1A 2AT

View Document

01/12/881 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/8824 November 1988 COMPANY NAME CHANGED SECRETJUMBLE LIMITED CERTIFICATE ISSUED ON 25/11/88

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8828 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information