Company NameWolverhampton Area Radio Limited
Company StatusDissolved
Company Number02424035
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NamesPagevine Limited and Midland News Group Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 2005(15 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJohn David Allatt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressLerida
Haughton Lane
Shifnal
Shropshire
TF11 8HW
Director NameGraham William Evers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressGreen Leys
Stourbridge Road
Wombourne
South Staffs
WV5 9BN
Secretary NameGraham William Evers
NationalityBritish
StatusResigned
Appointed19 September 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressGreen Leys
Stourbridge Road
Wombourne
South Staffs
WV5 9BN
Director NameMr Jit Singh Matto
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2001)
RoleBabywear Manufacter
Country of ResidenceUnited Kingdom
Correspondence AddressEarlswood House
Stourbridge Road
Penn Wolverhampton
West Midlands
WV4 5NG
Director NameJohn Leslie Andrews
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlde Orchards
Upper Westbeech
Pattingham
South Staffordshire
WV6 7HG
Director NameMr Peter Maddox
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Farm
Chesterton Road, Pattingham
Wolverhampton
West Midlands
WV6 7BJ
Director NameBernard Blakemore
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2001)
RoleEngineer
Correspondence AddressStableford Hall Stableford
Bridgnorth
Salop
WV15 5LS
Director NameSean Lingard Bruen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1997)
RoleHead Of Group Communications
Correspondence AddressBramhope
18 Eldorado Crescent
Cheltenham
Gloucestershire
GL50 2PY
Wales
Director NameDavid Frederick George Clayton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreaves Cottage Greaves Lane
Draycott In The Clay
Ashbourne
Derbyshire
DE6 5BY
Director NameIan Alexander Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressPark Farm Barn
Topcroft
Bungay
Suffolk
NR35 2BE
Director NameMark Kersen
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKnowlegate
Church Lane
Sheriffhales
Salop
TF11 8RD
Director NameMark Simon Flanagan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 1998)
RoleManaging Director
Correspondence Address14 Denehurst Gardens
London
W3 9QY
Secretary NameAndrew Clive Millard
NationalityBritish
StatusResigned
Appointed17 June 1996(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 May 1997)
RoleCo Sec & Dir
Correspondence Address44 Cranmere Avenue
Wolverhampton
WV6 8TS
Secretary NameMr Peter Maddox
NationalityBritish
StatusResigned
Appointed13 May 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Farm
Chesterton Road, Pattingham
Wolverhampton
West Midlands
WV6 7BJ
Director NameNigel Mark Addison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(7 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address8 Westbourne
Woodside
Salop
TF7 5QJ
Director NameDr John Howard Denning
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(7 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 1998)
RoleCivil Servant
Correspondence Address76 Trotsworth Court
Virginia Water
Surrey
GU25 4AH
Director NameSir Henry Egerton Aubrey Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hill Farm Dorton Road
Chilton
Aylesbury
Buckinghamshire
HP18 9NA
Director NameEmma Jeffries
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2000)
RoleSales Director
Correspondence Address19 Riverbank Close
Nantwich
Cheshire
CW5 5YF
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2001)
RoleHead Of Finance/Company Dir
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Secretary NameMr Simon Christopher Peter Maddox
NationalityBritish
StatusResigned
Appointed28 October 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAmberley
Great Moor Road Pattingham
Wolverhampton
West Midlands
WV6 7AU
Director NameLyn Terasa Long
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 February 2001)
RoleCompany Director
Correspondence Address4 Dene Road
Headington
Oxford
Oxfordshire
OX3 7EE
Director NameJane Davies
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2004)
RoleSales Director
Correspondence Address6 Westbeech Road
Pattingham
Wolverhampton
WV6 7AQ
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2003)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed08 February 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2003)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameSharon Lesley Francis
NationalityBritish
StatusResigned
Appointed04 April 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2004)
RoleChief Finance Officer
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address6 Springshaw Close
Sevenoaks
Kent
TN13 2QE
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Secretary NameKeith John Sadler
NationalityBritish
StatusResigned
Appointed25 May 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2005)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NameMr James Robinson Downey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Secretary NameMr James Robinson Downey
NationalityBritish
StatusResigned
Appointed24 June 2005(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Karrington Heights
Comber Road Dundonald
Belfast
County Antrim
BT16 1XZ
Northern Ireland
Secretary NameAnthony Tompkins
StatusResigned
Appointed31 December 2011(22 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitesignal107.co.uk
Telephone01902 571070
Telephone regionWolverhampton

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

365.6k at £1Forever Broadcasting LTD
100.00%
Ordinary

Accounts

Latest Accounts28 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

14 October 2002Delivered on: 23 October 2002
Satisfied on: 16 January 2004
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 September 2002Delivered on: 2 October 2002
Satisfied on: 16 January 2004
Persons entitled: John Mark

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery.
Fully Satisfied
21 November 2001Delivered on: 24 November 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (6 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
1 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
9 January 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
10 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
10 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 March 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
6 March 2017Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
3 March 2017Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 365,625
(7 pages)
14 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 365,625
(7 pages)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of John Mccann as a director on 12 May 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
17 February 2016Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
9 October 2015Full accounts made up to 31 December 2014 (8 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 365,625
(7 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 365,625
(7 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 365,625
(6 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 365,625
(6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Termination of appointment of James Downey as a secretary (1 page)
6 January 2012Appointment of Anthony Tompkins as a director (2 pages)
6 January 2012Appointment of Norman Mckeown as a director (2 pages)
6 January 2012Termination of appointment of James Downey as a director (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
5 January 2012Appointment of Anthony Tompkins as a secretary (1 page)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 July 2009Return made up to 10/06/09; full list of members (4 pages)
22 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
1 July 2008Return made up to 10/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / scott taunton / 30/09/2007 (1 page)
30 June 2008Director's change of particulars / scott taunton / 30/09/2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 December 2007Amended accounts made up to 31 December 2006 (3 pages)
28 December 2007Amended accounts made up to 31 December 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 July 2006Return made up to 10/06/06; full list of members (2 pages)
20 July 2006Return made up to 10/06/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005Director resigned (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (4 pages)
18 August 2005New secretary appointed;new director appointed (3 pages)
18 August 2005New director appointed (3 pages)
18 August 2005New director appointed (3 pages)
13 July 2005Return made up to 10/06/05; full list of members (7 pages)
13 July 2005Return made up to 10/06/05; full list of members (7 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
6 March 2004Registered office changed on 06/03/04 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Full accounts made up to 30 September 2003 (18 pages)
6 February 2004Full accounts made up to 30 September 2003 (18 pages)
6 February 2004Director's particulars changed (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne NE3 2EN (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7 diamond court kingston park newcastle upon tyne NE3 2EN (1 page)
3 July 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2003Return made up to 10/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned;director resigned (1 page)
16 April 2003Secretary resigned;director resigned (1 page)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 10/06/02; full list of members (8 pages)
26 June 2002Return made up to 10/06/02; full list of members (8 pages)
16 April 2002Full accounts made up to 30 September 2001 (15 pages)
16 April 2002Full accounts made up to 30 September 2001 (15 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 10TH floor mander house wolverhampton west midlands WV1 3NB (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
14 February 2001Secretary resigned (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 10TH floor mander house wolverhampton west midlands WV1 3NB (1 page)
14 February 2001New secretary appointed;new director appointed (3 pages)
14 February 2001New secretary appointed;new director appointed (3 pages)
14 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
15 January 2001Ad 31/12/00--------- £ si 121875@1=121875 £ ic 243750/365625 (4 pages)
15 January 2001Ad 31/12/00--------- £ si 121875@1=121875 £ ic 243750/365625 (4 pages)
14 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
23 June 2000Return made up to 10/06/00; full list of members (12 pages)
23 June 2000Return made up to 10/06/00; full list of members (12 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (5 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (6 pages)
21 November 1999New director appointed (6 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (5 pages)
21 November 1999Director resigned (1 page)
13 August 1999Return made up to 10/06/99; full list of members (10 pages)
13 August 1999Return made up to 10/06/99; full list of members (10 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
28 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
28 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
28 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (2 pages)
16 July 1998Director resigned (2 pages)
16 July 1998Director resigned (2 pages)
16 July 1998Return made up to 10/06/98; no change of members (8 pages)
16 July 1998Director resigned (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Return made up to 10/06/98; no change of members (8 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 December 1996 (4 pages)
31 December 1997Full accounts made up to 31 December 1996 (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
29 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 51/53 queen street wolverhampton WV1 3BU (1 page)
29 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
29 September 1997Registered office changed on 29/09/97 from: 51/53 queen street wolverhampton WV1 3BU (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
29 July 1997Director resigned (2 pages)
29 July 1997Director resigned (2 pages)
14 July 1997Return made up to 10/06/97; no change of members (6 pages)
14 July 1997Return made up to 10/06/97; no change of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
11 October 1996£ nc 1000/750000 15/04/96 (1 page)
11 October 1996Ad 15/04/96--------- £ si 98@1 (4 pages)
11 October 1996Ad 15/04/96--------- £ si 98@1 (4 pages)
11 October 1996£ nc 1000/750000 15/04/96 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 August 1996Company name changed midland news group LIMITED\certificate issued on 02/09/96 (2 pages)
30 August 1996Company name changed midland news group LIMITED\certificate issued on 02/09/96 (2 pages)
14 August 1996Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 August 1996Ad 25/07/96--------- £ si 98@1=98 £ ic 2/100 (4 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 June 1996New secretary appointed (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Secretary resigned;director resigned (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Return made up to 10/06/96; full list of members (6 pages)
21 June 1996Secretary resigned;director resigned (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Return made up to 10/06/96; full list of members (6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Director resigned (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996New director appointed (1 page)
21 June 1996Director resigned (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (3 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (3 pages)
11 June 1996Secretary resigned;director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
3 August 1995Memorandum and Articles of Association (28 pages)
3 August 1995Memorandum and Articles of Association (28 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 July 1995Return made up to 10/06/95; no change of members (10 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
12 July 1995Return made up to 10/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 September 1989Incorporation (15 pages)
19 September 1989Incorporation (15 pages)