Company NameBPM Media (Midlands) Limited
Company StatusActive
Company Number01034883
CategoryPrivate Limited Company
Incorporation Date15 December 1971(52 years, 4 months ago)
Previous NameBirmingham Post & Mail Limited(The)

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(47 years, 8 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(52 years, 1 month 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(30 years 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(30 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJoseph Robert Holmes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address4 Glenville Close
Gateacre
Liverpool
Merseyside
L25 5NJ
Director NameJohn Terence Bennett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1997)
RoleMarketing Director
Correspondence AddressThe Birches Eastbury Manor Court
Lower Broadheath
Worcester
Worcestershire
WR2 6PL
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleMarketing Services Director
Country of ResidenceScotland
Correspondence AddressThe Herries
Hayhill Road
Thorntonhall
South Lanarkshire
G74 5AN
Scotland
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NameJohn Francis Foxall
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address17 Bowmore Road
Bromsgrove
Worcestershire
B60 2HH
Director NameIan Malcolm Dowell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 March 2001)
RoleEditor
Correspondence Address5 Portmanteau Mews
Hockley Heath
Solihull
West Midlands
B94 6BB
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Secretary NameMr Peter Fryer
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1996)
RoleCompany Director
Correspondence Address7 Dyke Road
Armitage
Rugeley
Stamanshire
WS15 4TR
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed30 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(20 years, 12 months after company formation)
Appointment Duration5 years, 5 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 NameNeil John Main Burnett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address4 Marsham Court Road
Solihull
West Midlands
B91 2ET
Director NameMr Patrick Christopher Sexton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 1998)
RoleCompany Director
Correspondence Address59 Welford Road
Sutton Coldfield
West Midlands
B73 5DP
Director NameSharon Susan Powles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(21 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressThurleycroft
Common Lane, Mappleborough Green
Studley
Warwickshire
B80 7DP
Director NameRoger Christopher Chappell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address36 Butt Lane
Allesley
Coventry
CV5 9EZ
Director NameNeil Hilton Jagger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address12 Barby Lane
Hillmorton
Rugby
Warwickshire
CV22 5QJ
Director NameMr Roy Mander
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherwood Close
Solihull
West Midlands
B92 7AD
Secretary NameCarolyn Sarah Payne
NationalityBritish
StatusResigned
Appointed18 October 1996(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1998)
RoleSecretary
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Director NameCarolyn Sarah Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(26 years, 2 months 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 Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(26 years, 3 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 NamePaul David Carter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2000)
RoleAdvertisement Director
Correspondence Address163 Westwood Road
Sutton Coldfield
West Midlands
B73 6UG
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameGeraldine Aitken
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(27 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1999)
RoleManaging Director
Correspondence Address1 Clydesdale Court
Kings Lane
Snitterfield
Warwickshire
CV37 0LZ
Director NameMark Derrick Haysom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2001)
RoleManaging Dir Newspaper Publish
Correspondence AddressPreswylfa
Corntown Road
Ewenny
Mid Glamorgan
CF35 5BH
Wales
Director NameDaniel Cavner Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 December 2001)
RoleNewspaper Editor
Correspondence Address72 Church Road
Erdington
Birmingham
B24 9BD
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMrs Sylvia Gillian Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NamePhilip Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(37 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
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 May 2013(41 years, 5 months after company formation)
Appointment Duration6 years, 3 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(47 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

Websitebpm.co.uk
Telephone0121 2363366
Telephone regionBirmingham

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

200m at £1Hinckley Times LTD
100.00%
Ordinary

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 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

13 October 1992Delivered on: 23 October 1992
Satisfied on: 27 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined in the guarantee & debenture) on any account whatsoever pursuant to the guarantee & debenture dated 14/11/91.
Particulars: L/H property k/a unit b the piazza national exhibition centre bickenhill west midlands & all buildings & fixtures.
Fully Satisfied
8 September 1992Delivered on: 18 September 1992
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee & debenture.
Particulars: L/H property k/a land fronting to price st vesey st birmingham & all buildings & fixtures (for full details refer to doc M395 ref M380C) & continuation sheets.
Fully Satisfied
14 November 1991Delivered on: 29 November 1991
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and security documents (as defined).
Particulars: See form 395 ref M817C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 10 November 2006
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due from midland newspapers LTD or from the company pursuant to the guarantee or from midland newspapers LTD the company or any guarantor pursuant to any other financing documents. To the chargee as agent & trustee for itself & the banks (as defined in the charge) pursuant to the facility agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Satisfied on: 24 March 1990
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 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)
2 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200,000,100
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200,000,100
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,000,100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,000,100
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200,000,100
(4 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000,100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000,100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200,000,100
(5 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Termination of appointment of Philip Brown as a director (1 page)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Appointment of Mr Simon Richard Fox as a director (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
17 May 2013Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
15 June 2012Termination of appointment of Sylvia Bailey as a director (1 page)
14 February 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
14 February 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
14 February 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
14 February 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (16 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
7 January 2011Director's details changed for Philip Brown on 16 December 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (16 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)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Philip Brown on 1 October 2009 (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2009Director appointed philip brown (1 page)
26 March 2009Director appointed philip brown (1 page)
25 March 2009Director appointed paul andrew vickers (1 page)
25 March 2009Director appointed paul andrew vickers (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
24 March 2009Director appointed sylvia bailey (1 page)
24 March 2009Director appointed vijay lakhman vaghela (1 page)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
7 October 2008Memorandum and Articles of Association (11 pages)
7 October 2008Memorandum and Articles of Association (11 pages)
30 September 2008Company name changed birmingham post & mail LIMITED(the)\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed birmingham post & mail LIMITED(the)\certificate issued on 30/09/08 (2 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)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
15 February 2006Full accounts made up to 1 January 2006 (9 pages)
15 February 2006Full accounts made up to 1 January 2006 (9 pages)
15 February 2006Full accounts made up to 1 January 2006 (9 pages)
31 January 2006Ad 29/12/05--------- £ si 200000000@1=200000000 £ ic 100/200000100 (2 pages)
31 January 2006Ad 29/12/05--------- £ si 200000000@1=200000000 £ ic 100/200000100 (2 pages)
6 January 2006Nc inc already adjusted 29/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 29/12/05 (1 page)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (4 pages)
9 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
9 June 2004Accounts for a dormant company made up to 28 December 2003 (4 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)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (4 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)
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)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 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)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
20 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
20 September 2000Accounts for a dormant company made up to 2 January 2000 (4 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)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members (8 pages)
12 May 2000Return made up to 01/05/00; full list of members (8 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
26 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
17 June 1999Return made up to 01/05/99; change of members (12 pages)
17 June 1999Return made up to 01/05/99; change of members (12 pages)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 01/05/98; change of members (18 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 01/05/98; change of members (18 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus, birmingham B4 6AX (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, birmingham B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Return made up to 01/05/97; full list of members (10 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Return made up to 01/05/97; full list of members (10 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
21 November 1996New secretary appointed (2 pages)
21 November 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 May 1996Director resigned (1 page)
29 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Director resigned (1 page)
29 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
23 November 1995Director resigned (4 pages)
23 November 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
16 June 1995Return made up to 24/05/95; no change of members (8 pages)
16 June 1995Return made up to 24/05/95; no change of members (8 pages)
23 October 1992Particulars of mortgage/charge (22 pages)
23 October 1992Particulars of mortgage/charge (22 pages)
30 March 1989Return made up to 31/12/88; full list of members (17 pages)
30 March 1989Return made up to 31/12/88; full list of members (17 pages)
13 April 1988Declaration of assistance for shares acquisition (3 pages)
13 April 1988Declaration of assistance for shares acquisition (3 pages)
19 January 1988Return made up to 30/10/87; full list of members (22 pages)
19 January 1988Return made up to 30/10/87; full list of members (22 pages)
15 December 1971Incorporation (13 pages)