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(47 years, 8 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(30 years 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(30 years after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | John Terence Bennett |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 1997) |
Role | Marketing Director |
Correspondence Address | The Birches Eastbury Manor Court Lower Broadheath Worcester Worcestershire WR2 6PL |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Ian Malcolm Dowell |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2001) |
Role | Editor |
Correspondence Address | 5 Portmanteau Mews Hockley Heath Solihull West Midlands B94 6BB |
Director Name | John Francis Foxall |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 17 Bowmore Road Bromsgrove Worcestershire B60 2HH |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 1992) |
Role | Marketing Services Director |
Country of Residence | Scotland |
Correspondence Address | The Herries Hayhill Road Thorntonhall South Lanarkshire G74 5AN Scotland |
Director Name | Joseph Robert Holmes |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 4 Glenville Close Gateacre Liverpool Merseyside L25 5NJ |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Secretary Name | Mr Peter Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 7 Dyke Road Armitage Rugeley Stamanshire WS15 4TR |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Neil John Main Burnett |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 4 Marsham Court Road Solihull West Midlands B91 2ET |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(20 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 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 | Mr Patrick Christopher Sexton |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 1998) |
Role | Company Director |
Correspondence Address | 59 Welford Road Sutton Coldfield West Midlands B73 5DP |
Director Name | Sharon Susan Powles |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Thurleycroft Common Lane, Mappleborough Green Studley Warwickshire B80 7DP |
Director Name | Roger Christopher Chappell |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 36 Butt Lane Allesley Coventry CV5 9EZ |
Director Name | Neil Hilton Jagger |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 12 Barby Lane Hillmorton Rugby Warwickshire CV22 5QJ |
Director Name | Mr Roy Mander |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherwood Close Solihull West Midlands B92 7AD |
Secretary Name | Carolyn Sarah Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 1998) |
Role | Secretary |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Director Name | Carolyn Sarah Payne |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 December 1999) |
Role | Company Director |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(26 years, 2 months 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(26 years, 3 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 | Paul David Carter |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2000) |
Role | Advertisement Director |
Correspondence Address | 163 Westwood Road Sutton Coldfield West Midlands B73 6UG |
Director Name | Geraldine Aitken |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 1999) |
Role | Managing Director |
Correspondence Address | 1 Clydesdale Court Kings Lane Snitterfield Warwickshire CV37 0LZ |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Mark Derrick Haysom |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2001) |
Role | Managing Dir Newspaper Publish |
Correspondence Address | Preswylfa Corntown Road Ewenny Mid Glamorgan CF35 5BH Wales |
Director Name | Daniel Cavner Mason |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2001) |
Role | Newspaper Editor |
Correspondence Address | 72 Church Road Erdington Birmingham B24 9BD |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(28 years, 7 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 | Mrs Sylvia Gillian Bailey |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Philip Brown |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Mark Thomas Hollinshead |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2014) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
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 May 2013(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | bpm.co.uk |
---|---|
Telephone | 0121 2363366 |
Telephone region | Birmingham |
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 |
200m at £1 | Hinckley Times LTD 100.00% Ordinary |
---|
Latest Accounts | 26 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (11 months from now) |
13 October 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
---|---|
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
22 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
2 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 January 2015 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
30 May 2013 | Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Mark Thomas Hollinshead on 24 May 2013 (2 pages) |
17 May 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
17 May 2013 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
17 May 2013 | Termination of appointment of Philip Brown as a director (1 page) |
17 May 2013 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
17 May 2013 | Appointment of Mr Simon Richard Fox as a director (2 pages) |
17 May 2013 | Termination of appointment of Philip Brown as a director (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
15 June 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
15 June 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
14 February 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (16 pages) |
7 January 2011 | Director's details changed for Philip Brown on 16 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Philip Brown on 16 December 2010 (2 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (16 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Philip Brown on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Philip Brown on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Philip Brown on 1 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Sylvia Bailey on 1 October 2009 (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2009 | Director appointed philip brown (1 page) |
26 March 2009 | Director appointed philip brown (1 page) |
25 March 2009 | Director appointed paul andrew vickers (1 page) |
25 March 2009 | Director appointed paul andrew vickers (1 page) |
24 March 2009 | Director appointed vijay lakhman vaghela (1 page) |
24 March 2009 | Director appointed sylvia bailey (1 page) |
24 March 2009 | Director appointed vijay lakhman vaghela (1 page) |
24 March 2009 | Director appointed sylvia bailey (1 page) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (6 pages) |
7 October 2008 | Memorandum and Articles of Association (11 pages) |
7 October 2008 | Memorandum and Articles of Association (11 pages) |
30 September 2008 | Company name changed birmingham post & mail LIMITED(the)\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed birmingham post & mail LIMITED(the)\certificate issued on 30/09/08 (2 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) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
15 February 2006 | Full accounts made up to 1 January 2006 (9 pages) |
15 February 2006 | Full accounts made up to 1 January 2006 (9 pages) |
15 February 2006 | Full accounts made up to 1 January 2006 (9 pages) |
31 January 2006 | Ad 29/12/05--------- £ si [email protected]=200000000 £ ic 100/200000100 (2 pages) |
31 January 2006 | Ad 29/12/05--------- £ si [email protected]=200000000 £ ic 100/200000100 (2 pages) |
6 January 2006 | Nc inc already adjusted 29/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 29/12/05 (1 page) |
6 January 2006 | Resolutions
|
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 December 2003 (4 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) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Return made up to 01/05/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 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) |
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) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
23 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) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
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) |
20 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
20 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
20 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 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) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
12 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 01/05/99; change of members (12 pages) |
17 June 1999 | Return made up to 01/05/99; change of members (12 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 01/05/98; change of members (18 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Return made up to 01/05/98; change of members (18 pages) |
5 June 1998 | Director's particulars changed (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus, birmingham B4 6AX (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus, birmingham B4 6AX (1 page) |
22 April 1998 | New director appointed (4 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) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
20 May 1997 | Return made up to 01/05/97; full list of members (10 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 01/05/97; full list of members (10 pages) |
20 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Return made up to 09/05/96; no change of members
|
23 November 1995 | Director resigned (4 pages) |
23 November 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (4 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (8 pages) |
16 June 1995 | Return made up to 24/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
23 October 1992 | Particulars of mortgage/charge (22 pages) |
23 October 1992 | Particulars of mortgage/charge (22 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (17 pages) |
30 March 1989 | Return made up to 31/12/88; full list of members (17 pages) |
13 April 1988 | Declaration of assistance for shares acquisition (3 pages) |
13 April 1988 | Declaration of assistance for shares acquisition (3 pages) |
19 January 1988 | Return made up to 30/10/87; full list of members (22 pages) |
19 January 1988 | Return made up to 30/10/87; full list of members (22 pages) |
15 December 1971 | Incorporation (13 pages) |