MIDLAND UNITED 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

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 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 2024-10-01

View Document

01/10/241 October 2024 Declaration of solvency

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

22/05/1222 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 ALTERATION TO MEMORANDUM AND ARTICLES

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 ALTERATION TO MEMORANDUM AND ARTICLES

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

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

14/05/0814 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

13/06/0713 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

21/01/0721 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

13/04/0513 April 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

02/06/032 June 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 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

26/09/0126 September 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

28/09/0028 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

30/03/0030 March 2000 EXEMPTION FROM APPOINTING AUDITORS 22/10/99

View Document

02/11/992 November 1999 FULL ACCOUNTS 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

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS 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 01/05/98; CHANGE OF MEMBERS

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

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

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

16/07/9716 July 1997 COMPANY NAME CHANGED THE PROPERTY BUREAU LIMITED CERTIFICATE ISSUED ON 17/07/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 FULL ACCOUNTS 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

17/01/9617 January 1996 BUSINESS SALE 29/12/95

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED MIDLAND NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

09/01/969 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/969 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/969 January 1996 AUTH TO EXEC NEC S T FO 21/12/95

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

01/01/951 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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 15/06/93 NO MEM CHANGE NOF

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

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

View Document

29/11/9129 November 1991 AUDITOR'S RESIGNATION

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: G OFFICE CHANGED 29/11/91 11 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

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

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9114 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

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

View Document

12/10/9012 October 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

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

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM: G OFFICE CHANGED 30/12/88 21 HOLBORN VIADUCT LONDON EC1A 2AT

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8823 March 1988 WD 26/02/88 AD 27/01/88--------- � SI 99998@1=99998 � IC 2/100000

View Document

21/03/8821 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/01/88

View Document

21/03/8821 March 1988 NC INC ALREADY ADJUSTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 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