Company NameMidland Independent Magazines Limited
Company StatusActive
Company Number01206379
CategoryPrivate Limited Company
Incorporation Date7 April 1975(49 years, 1 month ago)
Previous NameNew Enterprise Publications Limited

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(43 years, 11 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(44 years, 4 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(26 years, 8 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(26 years, 8 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameDennis Joseph Guastaferro
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence AddressWoodlands Cottage Roman Road
Sutton Coldfield
West Midlands
B74 3AR
Director NameMr Roger Marshall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(16 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Teasel Way
Claines
Worcestershire
WR3 7LD
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJames Frederick Plugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(16 years, 3 months after company formation)
Appointment Duration4 months (resigned 14 November 1991)
RoleCompany Director
Correspondence Address52 Hornton Street
Kensington
London
W8 4NT
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed13 July 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameJoseph Robert Holmes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address4 Glenville Close
Gateacre
Liverpool
Merseyside
L25 5NJ
Director NameMargaret Anne Joubert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleGeneral Manager/Production
Country of ResidenceUnited Kingdom
Correspondence Address51 Templars Way
Penkridge
Staffordshire
ST19 5HR
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(17 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Director NameMr Peter McGurk
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(21 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Brae Ell Lane
Brinklow
Rugby
Warwickshire
CV23 0LP
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(22 years, 11 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 NameRoger Christopher Chappell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(23 years after company formation)
Appointment Duration1 year (resigned 07 May 1999)
RoleCompany Director
Correspondence Address36 Butt Lane
Allesley
Coventry
CV5 9EZ
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(23 years after company formation)
Appointment Duration2 years, 2 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
Appointed19 February 1999(23 years, 10 months after company formation)
Appointment Duration7 months, 1 week (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(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(34 years, 6 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(34 years, 6 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(39 years, 7 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

Websiteicbirmingham.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

12.9k 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 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

14 November 1991Delivered on: 29 November 1991
Satisfied on: 19 May 1994
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Guarantee and debenture
Secured details: All monies due from the company and/or any of the other companies named therein to the chargee as security trustee for the beneficiaries under the terms of the facility documents and security documents (as defined).
Particulars: See form 395 for details ref m 816. 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: 25 November 1991
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All moneys due or to become due from the company. Midland newspapers limited and any guarantor (as defined in the facility agreement) to the chargee as agent and trustee for itself and the banks (as defined in the facility agreement) under the terms of the said facility agreement dated 2.3.90, 9 guarantee dated 16.3.90 and any other financing document (as defined in the facility agreement).
Particulars: See doc 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
10 March 1982Delivered on: 16 March 1982
Satisfied on: 3 February 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 12,900
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,900
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 12,900
(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)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12,900
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12,900
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 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 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 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)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 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)
17 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
16 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)
8 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)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary'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)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
18 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)
15 June 2001Director resigned (1 page)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
25 January 2001Director resigned (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
28 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)
12 May 2000Return made up to 01/05/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
28 October 1999Accounts for a dormant company made up to 3 January 1999 (4 pages)
21 October 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
6 June 1999Return made up to 01/05/99; change of members (9 pages)
8 March 1999New director appointed (2 pages)
2 October 1998Director's particulars changed (1 page)
16 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 June 1998New director appointed (4 pages)
5 June 1998Return made up to 01/05/98; full list of members (13 pages)
14 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 28 colmore circus, birmingham, B4 6AX (1 page)
13 May 1998New director appointed (4 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director 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)
29 May 1997Return made up to 01/05/97; full list of members (8 pages)
5 March 1997New director appointed (2 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 February 1997Director resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
29 May 1996Return made up to 09/05/96; no change of members (6 pages)
23 November 1995Director resigned (4 pages)
16 June 1995Return made up to 24/05/95; no change of members (6 pages)