Company NameReach Printing Services (Midlands) Limited
Company StatusActive
Company Number00211184
CategoryPrivate Limited Company
Incorporation Date19 January 1926(98 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(93 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(98 years after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(75 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(75 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameEdward Michael Birchall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressThe Brake
Leicester Forest West
Desford
Leicester
Director NameJulien Margaret Birchall
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brake
Leicester Forest West
Desford
Leics
LE9 9JU
Director NameSally Elizabeth Jee
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleJournalist
Correspondence Address63 Knighton Church Road
Leicester
LE2 3JN
Director NameAnn Ellis Jee
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleFashion Designer
Correspondence AddressPeckleton Hall
Earl Shilton
Leicester
LE9 7RA
Director NameChristopher John Wightman Jee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 1997)
RoleAdvertising Executive
Correspondence Address59 Elms Road
Stoneygate
Leicester
Leicestershire
LE2 3JD
Director NameJohn Frederic Jee
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 1997)
RoleChartered Accountant
Correspondence AddressPeckleton Hall
Earl Shilton
Leicestershire
LE9 7RA
Secretary NameJohn Frederic Jee
NationalityBritish
StatusResigned
Appointed17 May 1991(65 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressPeckleton Hall
Earl Shilton
Leicestershire
LE9 7RA
Director NameMr Derek Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(65 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressThe Elms 47 Coton Lane
Tamworth
Staffordshire
B79 8NW
Director NameVernon Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressThe Old Forge
Sutton Under Brailes
Oxfordshire
OX15 5BQ
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed31 January 1997(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMichael Hutchby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(71 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1998)
RoleCompany Director
Correspondence Address26 Sunnyhill
Hinckley
Leicestershire
LE10 2SB
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(72 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(72 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(72 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(72 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(74 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(88 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(93 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitebirminghammail.net
Telephone020 75103000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

651.7k at £1Trinity Mirror Regionals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,163,000
Gross Profit£15,648,000
Net Worth£55,201,000
Cash£60,000
Current Liabilities£177,270,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
3 June 2021Confirmation statement made on 1 May 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
21 December 2018Change of name notice (2 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
5 October 2017Full accounts made up to 1 January 2017 (15 pages)
5 October 2017Full accounts made up to 1 January 2017 (15 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 651,683
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 651,683
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 651,683
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 651,683
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 651,683
(4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 651,683
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Resolutions
  • RES13 ‐ Share premium account reduced by £147,000,000 & credited to p/l reserve 21/05/2014
(2 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 651,683
(4 pages)
2 June 2014Resolutions
  • RES13 ‐ Share premium account reduced by £147,000,000 & credited to p/l reserve 21/05/2014
(2 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 651,683
(4 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
3 October 2011Full accounts made up to 2 January 2011 (20 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (20 pages)
1 November 2009Full accounts made up to 28 December 2008 (20 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
30 September 2008Company name changed midland newspapers LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed midland newspapers LIMITED\certificate issued on 30/09/08 (2 pages)
19 May 2008Full accounts made up to 30 December 2007 (20 pages)
19 May 2008Full accounts made up to 30 December 2007 (20 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
5 October 2007Full accounts made up to 31 December 2006 (20 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
9 October 2006Full accounts made up to 1 January 2006 (22 pages)
9 October 2006Full accounts made up to 1 January 2006 (22 pages)
9 October 2006Full accounts made up to 1 January 2006 (22 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
26 May 2005Full accounts made up to 2 January 2005 (18 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 28 December 2003 (18 pages)
24 September 2004Full accounts made up to 28 December 2003 (18 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
13 October 2003Full accounts made up to 29 December 2002 (18 pages)
13 October 2003Full accounts made up to 29 December 2002 (18 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (17 pages)
28 September 2001Full accounts made up to 31 December 2000 (17 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
10 October 2000Full accounts made up to 2 January 2000 (16 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Declaration of assistance for shares acquisition (9 pages)
30 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
28 October 1999Full accounts made up to 3 January 1999 (20 pages)
28 October 1999Full accounts made up to 3 January 1999 (20 pages)
28 October 1999Full accounts made up to 3 January 1999 (20 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
6 June 1999Return made up to 01/05/99; no change of members (6 pages)
6 June 1999Return made up to 01/05/99; no change of members (6 pages)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
11 January 1999Declaration of assistance for shares acquisition (4 pages)
11 January 1999Declaration of assistance for shares acquisition (4 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 28 December 1997 (21 pages)
31 October 1998Full accounts made up to 28 December 1997 (21 pages)
17 August 1998Ad 17/12/97--------- £ si 103848@1 (2 pages)
17 August 1998Ad 30/12/97--------- £ si 537835@1 (2 pages)
17 August 1998Ad 30/12/97--------- £ si 537835@1 (2 pages)
17 August 1998Ad 17/12/97--------- £ si 103848@1 (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
2 June 1998Return made up to 12/05/98; full list of members (16 pages)
2 June 1998Return made up to 12/05/98; full list of members (16 pages)
22 April 1998New director appointed (5 pages)
22 April 1998New director appointed (5 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
13 March 1998Statement of affairs (6 pages)
13 March 1998Statement of affairs (6 pages)
13 March 1998Statement of affairs (2 pages)
13 March 1998Statement of affairs (2 pages)
23 February 1998Ad 17/12/97--------- £ si 103848@1=103848 £ ic 10000/113848 (2 pages)
23 February 1998Ad 17/12/97--------- £ si 103848@1=103848 £ ic 10000/113848 (2 pages)
23 February 1998Ad 30/12/97--------- £ si 537835@1=537835 £ ic 113848/651683 (2 pages)
23 February 1998Ad 30/12/97--------- £ si 537835@1=537835 £ ic 113848/651683 (2 pages)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1998Memorandum and Articles of Association (4 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Memorandum and Articles of Association (4 pages)
2 January 1998Nc inc already adjusted 17/12/97 (1 page)
2 January 1998Nc inc already adjusted 17/12/97 (1 page)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1997Company name changed hinckley times LIMITED(the)\certificate issued on 31/12/97 (3 pages)
31 December 1997Company name changed hinckley times LIMITED(the)\certificate issued on 31/12/97 (3 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
10 November 1997Full accounts made up to 31 December 1996 (15 pages)
10 November 1997Full accounts made up to 31 December 1996 (15 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
29 May 1997Return made up to 12/05/97; full list of members (8 pages)
29 May 1997Director resigned (1 page)
29 May 1997Return made up to 12/05/97; full list of members (8 pages)
29 May 1997Director resigned (1 page)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
13 February 1997Registered office changed on 13/02/97 from: brunel road hinckley leicestershire LE10 0AB (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (3 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (3 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (3 pages)
13 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 February 1997Registered office changed on 13/02/97 from: brunel road hinckley leicestershire LE10 0AB (1 page)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
10 June 1996Full accounts made up to 31 December 1995 (13 pages)
26 May 1996Return made up to 17/05/96; full list of members (8 pages)
26 May 1996Return made up to 17/05/96; full list of members (8 pages)
11 February 1996Director's particulars changed;director resigned (2 pages)
11 February 1996Director's particulars changed;director resigned (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (13 pages)
13 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)