London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(75 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(75 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Edward Michael Birchall |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | The Brake Leicester Forest West Desford Leicester |
Director Name | Julien Margaret Birchall |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brake Leicester Forest West Desford Leics LE9 9JU |
Director Name | Ann Ellis Jee |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Fashion Designer |
Correspondence Address | Peckleton Hall Earl Shilton Leicester LE9 7RA |
Director Name | Christopher John Wightman Jee |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 1997) |
Role | Advertising Executive |
Correspondence Address | 59 Elms Road Stoneygate Leicester Leicestershire LE2 3JD |
Director Name | John Frederic Jee |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Chartered Accountant |
Correspondence Address | Peckleton Hall Earl Shilton Leicestershire LE9 7RA |
Director Name | Sally Elizabeth Jee |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Journalist |
Correspondence Address | 63 Knighton Church Road Leicester LE2 3JN |
Secretary Name | John Frederic Jee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Peckleton Hall Earl Shilton Leicestershire LE9 7RA |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | The Elms 47 Coton Lane Tamworth Staffordshire B79 8NW |
Director Name | Vernon Lester |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 1997) |
Role | Company Director |
Correspondence Address | The Old Forge Sutton Under Brailes Oxfordshire OX15 5BQ |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Michael Hutchby |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(71 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 26 Sunnyhill Hinckley Leicestershire LE10 2SB |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(72 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | birminghammail.net |
---|---|
Telephone | 020 75103000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
651.7k at £1 | Trinity Mirror Regionals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,163,000 |
Gross Profit | £15,648,000 |
Net Worth | £55,201,000 |
Cash | £60,000 |
Current Liabilities | £177,270,000 |
Latest Accounts | 26 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2022 (11 months ago) |
---|---|
Next Return Due | 15 May 2023 (1 month, 2 weeks from now) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
---|---|
3 June 2021 | Confirmation statement made on 1 May 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Change of name notice (2 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
14 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
14 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Resolutions
|
5 October 2017 | Full accounts made up to 1 January 2017 (15 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (15 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (18 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (18 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 June 2015 | Full accounts made up to 28 December 2014 (17 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (17 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Full accounts made up to 29 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (17 pages) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Resolutions
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (4 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (19 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (19 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (19 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (19 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (20 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (20 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (20 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (20 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (20 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (20 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
30 September 2008 | Company name changed midland newspapers LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed midland newspapers LIMITED\certificate issued on 30/09/08 (2 pages) |
19 May 2008 | Full accounts made up to 30 December 2007 (20 pages) |
19 May 2008 | Full accounts made up to 30 December 2007 (20 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (22 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (18 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (18 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (18 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (18 pages) |
24 September 2004 | Full accounts made up to 28 December 2003 (18 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (18 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (18 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Full accounts made up to 2 January 2000 (16 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (16 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (16 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Resolutions
|
28 October 1999 | Full accounts made up to 3 January 1999 (20 pages) |
28 October 1999 | Full accounts made up to 3 January 1999 (20 pages) |
28 October 1999 | Full accounts made up to 3 January 1999 (20 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
6 June 1999 | Return made up to 01/05/99; no change of members (6 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
20 January 1999 | Auditor's resignation (1 page) |
20 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
11 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (21 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (21 pages) |
17 August 1998 | Ad 30/12/97--------- £ si [email protected] (2 pages) |
17 August 1998 | Ad 17/12/97--------- £ si [email protected] (2 pages) |
17 August 1998 | Ad 30/12/97--------- £ si [email protected] (2 pages) |
17 August 1998 | Ad 17/12/97--------- £ si [email protected] (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 12/05/98; full list of members (16 pages) |
2 June 1998 | Return made up to 12/05/98; full list of members (16 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (5 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | Statement of affairs (6 pages) |
13 March 1998 | Statement of affairs (2 pages) |
13 March 1998 | Statement of affairs (6 pages) |
13 March 1998 | Statement of affairs (2 pages) |
23 February 1998 | Ad 30/12/97--------- £ si [email protected]=537835 £ ic 113848/651683 (2 pages) |
23 February 1998 | Ad 17/12/97--------- £ si [email protected]=103848 £ ic 10000/113848 (2 pages) |
23 February 1998 | Ad 30/12/97--------- £ si [email protected]=537835 £ ic 113848/651683 (2 pages) |
23 February 1998 | Ad 17/12/97--------- £ si [email protected]=103848 £ ic 10000/113848 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association (4 pages) |
2 January 1998 | Nc inc already adjusted 17/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Memorandum and Articles of Association (4 pages) |
2 January 1998 | Nc inc already adjusted 17/12/97 (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
31 December 1997 | Company name changed hinckley times LIMITED(the)\certificate issued on 31/12/97 (3 pages) |
31 December 1997 | Company name changed hinckley times LIMITED(the)\certificate issued on 31/12/97 (3 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
10 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
29 May 1997 | Return made up to 12/05/97; full list of members (8 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 12/05/97; full list of members (8 pages) |
29 May 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (3 pages) |
25 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: brunel road hinckley leicestershire LE10 0AB (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New secretary appointed;new director appointed (3 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: brunel road hinckley leicestershire LE10 0AB (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New secretary appointed;new director appointed (3 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Resolutions
|
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
26 May 1996 | Return made up to 17/05/96; full list of members (8 pages) |
11 February 1996 | Director's particulars changed;director resigned (2 pages) |
11 February 1996 | Director's particulars changed;director resigned (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |