Company NameThe Birmingham Post & Mail Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number03141237
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NamesFernmist Limited and BPM Media (Midlands) Limited

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(23 years, 8 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(5 years, 11 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(5 years, 11 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RolePublisher
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 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
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 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
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed31 January 1996(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 1996)
RoleFinance Director/Company Secre
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(7 months 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
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed26 July 1996(7 months 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(2 years, 2 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 Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 8 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, 3 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(2 years, 10 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(4 years, 7 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 Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 9 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(18 years, 11 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 NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.birminghammail.net

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

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 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

15 February 1996Delivered on: 1 March 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: Deed of accession ("deed") to the debenture (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each or any of the senior finance documents (as defined) and under each or any of the subordinated finance documents (as defined) or any other document evidencing or securing any such liabilities provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the deed or the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985.
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

3 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
2 November 2020Confirmation statement made on 1 November 2020 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
6 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
2 January 2019Change of details for Reach Midlands Media Limited as a person with significant control on 21 December 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Midlands Limited as a person with significant control on 4 May 2018 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8,500,001
(4 pages)
24 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8,500,001
(4 pages)
3 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 September 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,500,001
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,500,001
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,500,001
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,500,001
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,500,001
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8,500,001
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 1 November 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)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 1 November 2011 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)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
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
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
4 November 2008Return made up to 01/11/08; full list of members (3 pages)
4 November 2008Return made up to 01/11/08; full list of members (3 pages)
6 October 2008Memorandum and Articles of Association (12 pages)
6 October 2008Memorandum and Articles of Association (12 pages)
30 September 2008Company name changed bpm media (midlands) LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed bpm media (midlands) LIMITED\certificate issued on 30/09/08 (2 pages)
23 June 2008Memorandum and Articles of Association (12 pages)
23 June 2008Memorandum and Articles of Association (12 pages)
18 June 2008Company name changed fernmist LIMITED\certificate issued on 18/06/08 (2 pages)
18 June 2008Company name changed fernmist LIMITED\certificate issued on 18/06/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
7 November 2007Return made up to 01/11/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
15 November 2006Return made up to 01/11/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
11 November 2005Return made up to 01/11/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
10 November 2003Return made up to 01/11/03; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
15 November 2002Return made up to 01/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (5 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 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)
31 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Return made up to 01/11/01; full list of members (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Return made up to 01/11/00; full list of members (6 pages)
16 November 2000Return made up to 01/11/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
31 October 2000Accounts for a dormant company made up to 2 January 2000 (5 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
30 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1999Return made up to 01/11/99; full list of members (7 pages)
2 December 1999Return made up to 01/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (8 pages)
2 November 1999Full accounts made up to 3 January 1999 (8 pages)
2 November 1999Full accounts made up to 3 January 1999 (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
8 January 1999Return made up to 27/11/98; change of members (8 pages)
8 January 1999Return made up to 27/11/98; change of members (8 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
16 September 1998Full accounts made up to 28 December 1997 (9 pages)
16 September 1998Full accounts made up to 28 December 1997 (9 pages)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Director resigned (1 page)
11 June 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)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (5 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (5 pages)
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)
21 April 1998Secretary resigned;director resigned (1 page)
23 February 1998Nc inc already adjusted 12/12/97 (1 page)
23 February 1998Nc inc already adjusted 12/12/97 (1 page)
2 January 1998Ad 12/12/97--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Ad 12/12/97--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages)
18 December 1997Return made up to 27/11/97; no change of members (4 pages)
18 December 1997Return made up to 27/11/97; no change of members (4 pages)
25 July 1997Full accounts made up to 26 July 1996 (8 pages)
25 July 1997Full accounts made up to 26 July 1996 (8 pages)
3 April 1997Accounting reference date extended from 26/07/97 to 31/12/97 (1 page)
3 April 1997Accounting reference date extended from 26/07/97 to 31/12/97 (1 page)
27 December 1996Return made up to 12/12/96; full list of members (6 pages)
27 December 1996Return made up to 12/12/96; full list of members (6 pages)
3 September 1996New director appointed (3 pages)
3 September 1996New secretary appointed;new director appointed (3 pages)
3 September 1996New secretary appointed;new director appointed (3 pages)
3 September 1996New director appointed (3 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 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 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 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 1996Auditor's resignation (1 page)
27 August 1996Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 August 1996Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page)
23 August 1996Accounting reference date shortened from 31/12/96 to 26/07/96 (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)
21 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
15 March 1996New director appointed (4 pages)
15 March 1996New director appointed (4 pages)
11 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1996Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 February 1996Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 February 1996Accounting reference date notified as 31/12 (1 page)
12 February 1996Accounting reference date notified as 31/12 (1 page)
22 December 1995Incorporation (40 pages)
22 December 1995Incorporation (40 pages)