MIDLAND INDEPENDENT WEEKLY NEWSPAPERS LIMITED

Company Documents

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

View Document

30/09/2430 September 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 2024-09-30

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 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

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

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

19/05/1419 May 2014 Annual return made up to 1 May 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

28/05/1328 May 2013 Annual return made up to 1 May 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

24/05/1224 May 2012 Annual return made up to 1 May 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

04/05/114 May 2011 Annual return made up to 1 May 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

27/05/1027 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

26/05/1026 May 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 26/10/2009

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

21/09/0921 September 2009 CONSOLIDATE AND RE CLASSIFY SHARES 02/09/2009

View Document

21/09/0921 September 2009 CONSO

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

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

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 01/05/03; 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

17/05/0217 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 01/05/01; 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

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

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

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/05/99; CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

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

05/06/985 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

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
BIRMINGHAM B4 6AX

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 S252 DISP LAYING ACC 09/01/97

View Document

04/09/974 September 1997 S366A DISP HOLDING AGM 22/01/97

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

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

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

View Document

29/05/9629 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

16/06/9516 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

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

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

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

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

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

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 COMPANY NAME CHANGED
BPM HOLDINGS LIMITED
CERTIFICATE ISSUED ON 07/07/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/02/9312 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/10/92

View Document

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

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

29/11/9129 November 1991 ALTER MEM AND ARTS 14/11/91

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 AUDITOR'S RESIGNATION

View Document

25/11/9125 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

13/08/9113 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/03/9022 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ALTER MEM AND ARTS 220388

View Document

24/08/8824 August 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 220388

View Document

17/05/8817 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/8817 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/8817 May 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/8810 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

27/04/8827 April 1988 ALTER MEM AND ARTS 220388

View Document

25/04/8825 April 1988 FULL GROUP ACCOUNTS MADE UP TO 27/06/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/8819 February 1988 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/8819 February 1988 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/8819 February 1988 REREGISTRATION PLC-PRI 100288

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8718 May 1987 FULL GROUP ACCOUNTS MADE UP TO 28/06/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

15/12/8415 December 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 03/07/82

View Document

06/01/836 January 1983 ANNUAL ACCOUNTS MADE UP DATE 03/07/82

View Document

27/07/8127 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/01/817 January 1981 ANNUAL ACCOUNTS MADE UP DATE 28/06/80

View Document

08/01/798 January 1979 ANNUAL ACCOUNTS MADE UP DATE 01/07/78

View Document

22/12/7622 December 1976 ANNUAL ACCOUNTS MADE UP DATE 03/07/76

View Document

18/02/7518 February 1975 ANNUAL ACCOUNTS MADE UP DATE 29/06/74

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