Company NameMidland Weekly Media Limited
Company StatusActive
Company Number03103975
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 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(23 years, 5 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(23 years, 11 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(6 years, 2 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(6 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 November 1995)
RoleDir Of Corp Services
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 November 1995)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence Address48 Bellamy Street
London
SW12 8BU
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 November 1995)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1996)
RoleSecretary
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(10 months, 1 week 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(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Herries
Hayhill Road
Thorntonhall
South Lanarkshire
G74 5AN
Scotland
Director NameSharon Susan Powles
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressThurleycroft
Common Lane, Mappleborough Green
Studley
Warwickshire
B80 7DP
Director NameChristopher Robert Skelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence AddressAbbey Mill House
5 King Street
Whalley
Lancashire
BB7 9SP
Director NameMr Michael John Donovan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fletcher Grove
Knowle
Solihull
West Midlands
B93 0PG
Director NameAnthony Lennox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 December 2001)
RoleEditor
Correspondence AddressDamson House Church Lane
Croxton
Stafford
ST21 6PG
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(2 years, 5 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(2 years, 6 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 NameTerence Ernest Morris
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2000)
RoleManaging Director
Correspondence Address14 Fox Hollow
Eccleshall
Staffordshire
ST21 6SW
Director NameTimothy Nigel Dyke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address118 Chester Road North
Sutton Coldfield
West Midlands
B73 6SL
Director NameDiane Louise Steed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1998)
RoleManaging Director
Correspondence Address8 Masefield Avenue
Eaton Ford
St Neots
Cambridgeshire
PE19 3LS
Director NameMr Patrick Christopher Sexton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address59 Welford Road
Sutton Coldfield
West Midlands
B73 5DP
Director NameKeith Graham Dye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address79 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 years, 10 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 Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(19 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebirminghammail.net
Telephone07 824086529
Telephone regionMobile

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

3.5m at £1Trinity Mirror Midlands LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months 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 and 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

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,500,062
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3,500,062
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,500,062
(4 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,500,062
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,500,062
(4 pages)
10 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3,500,062
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 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)
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)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
8 September 2010Director's details changed for T M Directors Limited on 1 September 2010 (2 pages)
8 September 2010Secretary's details changed for T M Secretaries Limited on 1 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
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)
11 September 2009Return made up to 01/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
23 September 2008Return made up to 01/09/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
15 September 2007Return made up to 01/09/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2006Return made up to 01/09/06; 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)
8 September 2005Return made up to 01/09/05; 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)
14 September 2004Return made up to 01/09/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
9 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director 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)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2001Director resigned (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (6 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (6 pages)
14 September 2000Return made up to 01/09/00; full list of members (8 pages)
12 September 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
28 April 2000Director's particulars changed (1 page)
6 April 2000Director resigned (1 page)
31 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Director's particulars changed (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
17 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 3 January 1999 (11 pages)
2 November 1999Full accounts made up to 3 January 1999 (11 pages)
29 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
16 September 1998Full accounts made up to 28 December 1997 (16 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Return made up to 03/09/98; full list of members (13 pages)
19 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1998Director's particulars changed (1 page)
11 June 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
20 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 May 1998Nc inc already adjusted 15/12/97 (1 page)
20 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
13 May 1998Director's particulars changed (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
23 February 1998Nc inc already adjusted 15/12/97 (1 page)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Ad 15/12/97--------- £ si 3500000@1=3500000 £ ic 62/3500062 (2 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1997Return made up to 03/09/97; no change of members (6 pages)
27 August 1997New director appointed (2 pages)
25 July 1997Full accounts made up to 26 July 1996 (13 pages)
13 June 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
3 April 1997Accounting reference date extended from 26/07/97 to 31/12/97 (1 page)
10 March 1997Declaration of assistance for shares acquisition (10 pages)
24 February 1997New director appointed (2 pages)
25 October 1996Return made up to 10/09/96; full list of members (6 pages)
3 September 1996New secretary appointed;new director appointed (3 pages)
30 August 1996Company name changed newsquest (midlands north) limit ed\certificate issued on 02/09/96 (2 pages)
28 August 1996New director appointed (3 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (2 pages)
27 August 1996Registered office changed on 27/08/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
27 August 1996Auditor's resignation (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed;new director appointed (1 page)
23 August 1996Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
2 April 1996Company name changed rrn (midlands north) LIMITED\certificate issued on 03/04/96 (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
22 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
27 November 1995Ad 01/11/95--------- £ si 60@1=60 £ ic 2/62 (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
8 November 1995Company name changed selectloan LIMITED\certificate issued on 09/11/95 (4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (16 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995New director appointed (8 pages)
20 September 1995Incorporation (12 pages)