Company NameMidland Weekly Media (Wolverhampton) Limited
Company StatusActive
Company Number01119011
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(45 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(46 years, 2 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 NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(28 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameChristopher Robert Skelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressAbbey Mill House
5 King Street
Whalley
Lancashire
BB7 9SP
Director NameMr Roger Stuney Rix
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressOrchard House Roberts End
Hanley Swan
Worcestershire
WR8 0DN
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Secretary NameMr Robert Dennis Smith
NationalityBritish
StatusResigned
Appointed25 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address8 Jasmine Way
Darlaston
Walsall
West Midlands
WS10 8XU
Director NameJacqueline Anne Baily
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 1995)
RoleFinance Director
Correspondence Address18 The Rise
Fairacres Shelvers Way
Tadworth
Surrey
KT20 5QT
Secretary NamePeter Alvis Poulter
NationalityBritish
StatusResigned
Appointed01 October 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address32 High Road
Leavenheath
Colchester
Essex
CO6 4NZ
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed01 September 1995(22 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(22 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 1996)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 7 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
Appointed26 July 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed26 July 1996(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(24 years, 8 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(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(25 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(36 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(36 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(41 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitemrn.co.uk

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

200 at £1Trinity Mirror PLC
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

4 January 1996Delivered on: 19 January 1996
Satisfied on: 21 August 1996
Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs, charges and expenses incurred by any lender in connection with its rights under the finance documents or any other documents securing such liabilities.
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. See the mortgage charge document for full details.
Fully Satisfied
3 April 1974Delivered on: 18 April 1974
Satisfied on: 21 December 1995
Persons entitled: Midland Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
13 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 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)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (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)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
18 June 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 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)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
9 June 2008Return made up to 01/06/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
19 June 2007Return made up to 01/06/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2006Return made up to 01/06/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
11 June 2004Return made up to 01/06/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
11 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
31 January 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 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)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
11 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
11 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
29 June 2000Return made up to 01/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 October 1999Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
18 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
22 June 1999Return made up to 01/06/99; no change of members (7 pages)
29 December 1998New director appointed (2 pages)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 July 1998Return made up to 15/06/98; no change of members (10 pages)
3 July 1998Location of register of members (1 page)
11 June 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1997Return made up to 15/06/97; full list of members (6 pages)
22 June 1997Accounts for a dormant company made up to 26 July 1996 (4 pages)
3 April 1997Accounting reference date extended from 26/07/97 to 31/12/97 (1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 September 1996Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page)
3 September 1996New director appointed (3 pages)
3 September 1996New secretary appointed;new director appointed (3 pages)
30 August 1996Company name changed newsquest (wolverhampton) limite d\certificate issued on 02/09/96 (2 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed;new director appointed (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (2 pages)
27 August 1996New director appointed (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 April 1996Registered office changed on 17/04/96 from: oriel house 43/44 north hill colchester CO1 1TZ (1 page)
2 April 1996Company name changed reed midland newspapers (lendan) LIMITED\certificate issued on 03/04/96 (2 pages)
18 March 1996Director resigned (2 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
22 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Director resigned (2 pages)