Background WavePink WaveYellow Wave

MIDLAND NEWS ASSOCIATION LIMITED(THE) (00483353)

MIDLAND NEWS ASSOCIATION LIMITED(THE) (00483353) is an active UK company. incorporated on 15 June 1950. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. MIDLAND NEWS ASSOCIATION LIMITED(THE) has been registered for 75 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
00483353
Status
active
Type
ltd
Incorporated
15 June 1950
Age
75 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLAND NEWS ASSOCIATION LIMITED(THE)

MIDLAND NEWS ASSOCIATION LIMITED(THE) is an active company incorporated on 15 June 1950 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. MIDLAND NEWS ASSOCIATION LIMITED(THE) was registered 75 years ago.(SIC: 58130)

Status

active

Active since 75 years ago

Company No

00483353

LTD Company

Age

75 Years

Incorporated 15 June 1950

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

8th Floor Mander House Mander Centre Wolverhampton WV1 3NH United Kingdom
From: 20 December 2023To: 9 June 2025
51/53 Queen Street Wolverhampton West Midlands WV1 1ES
From: 15 June 1950To: 20 December 2023
Timeline

70 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
Jun 50
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 15
Director Left
May 16
Director Joined
Nov 16
Loan Secured
Dec 16
Share Issue
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Update
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Oct 22
Loan Cleared
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jul 23
Loan Cleared
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Loan Secured
Jul 25
6
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 04 Nov 2025

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

BROWN, Stephen James

Resigned
51 - 53 Queen Street, WolverhamptonWV1 1ES
Secretary
Appointed 06 May 2016
Resigned 29 Sept 2023

EASTON, Douglas

Resigned
Princes Street, LondonW1B 2LU
Secretary
Appointed 29 Sept 2023
Resigned 04 Nov 2025

EVERS, Graham William

Resigned
Green Leys, WombourneWV5 9BN
Secretary
Appointed 29 Jan 1999
Resigned 16 Jun 1999

EVERS, Graham William

Resigned
Green Leys, WombourneWV5 9BN
Secretary
Appointed N/A
Resigned 18 Apr 1998

HUGHES, David James

Resigned
Clovelly Cottage, BewdleyDY12 2XE
Secretary
Appointed 16 Jun 1999
Resigned 30 Apr 2016

MILLARD, Andrew Clive

Resigned
44 Cranmere Avenue, WolverhamptonWV6 8TS
Secretary
Appointed 18 Apr 1998
Resigned 29 Jan 1999

ALLATT, John David

Resigned
Lerida, ShifnalTF11 8HW
Born April 1938
Director
Appointed N/A
Resigned 18 Apr 1998

BARBER, Dean

Resigned
Queen Street, WolverhamptonWV1 1ES
Born June 1971
Director
Appointed 12 Feb 2014
Resigned 25 Apr 2018

BRIMS, Charles David

Resigned
Brimpton Lodge, ReadingRG7 4TG
Born May 1950
Director
Appointed 29 Jul 1999
Resigned 31 Dec 2020

BROWN, Stephen James

Resigned
51/53 Queen Street, West MidlandsWV1 1ES
Born April 1975
Director
Appointed 25 Apr 2018
Resigned 29 Sept 2023

BROWN, Steven John

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1961
Director
Appointed 15 Dec 2009
Resigned 24 Mar 2010

BURNS, Louise Margaret

Resigned
Queen Street, WolverhamptonWV1 1ES
Born October 1964
Director
Appointed 29 Mar 2010
Resigned 30 Sept 2022

CAMMIADE, Daniel

Resigned
51/53 Queen Street, West MidlandsWV1 1ES
Born April 1960
Director
Appointed 07 Feb 2018
Resigned 31 Dec 2020

CLIFFORD, Graeme Peter

Resigned
58 Princes Gardens, WolverhamptonWV8 2DH
Born July 1960
Director
Appointed 25 Nov 2008
Resigned 31 Dec 2022

COUCHMAN, Arthur

Resigned
Madeley Road, ShifnalTF11 9DN
Born May 1965
Director
Appointed 25 Nov 2008
Resigned 29 Nov 2013

CREED, Peter Howard

Resigned
218 Henwood Road, WolverhamptonWV6 8NZ
Born June 1931
Director
Appointed N/A
Resigned 30 Jun 1991

EVERS, Graham William

Resigned
The Pound Cottage, KidderminsterDY10 4QL
Born June 1947
Director
Appointed N/A
Resigned 07 Feb 2018

FABER, Adrian

Resigned
Perton Road, WolverhamptonWV6 8DN
Born September 1958
Director
Appointed 25 Nov 2008
Resigned 02 Apr 2013

GRAHAM, Edward Alexander

Resigned
Queen Street, WolverhamptonWV1 1ES
Born January 1986
Director
Appointed 02 Jan 2013
Resigned 29 Sept 2023

GRAHAM, Eric Alan

Resigned
Le Formentor, Monte CarloMONACO
Born July 1942
Director
Appointed N/A
Resigned 28 Jul 2021

GRAHAM, Malcolm

Resigned
Farmcote Hall, WolverhamptonWV5 7AF
Born October 1901
Director
Appointed N/A
Resigned 14 Apr 1993

GRAHAM, Malcolm Gray Douglas

Resigned
Roughton Manor, BridgnorthWV15 5HE
Born February 1930
Director
Appointed N/A
Resigned 23 Mar 2015

GRAHAM, Thomas William

Resigned
Queen Street, WolverhamptonWV1 1ES
Born April 1983
Director
Appointed 02 Jan 2013
Resigned 29 Sept 2023

HARRIS, Alan George

Resigned
3 Park View, TelfordTF13 6BN
Born January 1949
Director
Appointed 01 Nov 2005
Resigned 02 Jan 2013

HARRISON, Keith Andrew

Resigned
Queen Street, WolverhamptonWV1 1ES
Born April 1968
Director
Appointed 12 Feb 2014
Resigned 30 Nov 2018

HAZEL, Kim Beverley

Resigned
51/53 Queen Street, West MidlandsWV1 1ES
Born March 1960
Director
Appointed 24 May 2023
Resigned 29 Sept 2023

HOLLINSHEAD, Mark Thomas

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born June 1960
Director
Appointed 29 Sept 2023
Resigned 27 May 2025

HUGHES, David James

Resigned
Clovelly Cottage, BewdleyDY12 2XE
Born March 1962
Director
Appointed 18 Dec 2003
Resigned 30 Apr 2016

INMAN, Phillip Anthony

Resigned
Queen Street, WolverhamptonWV1 1ES
Born March 1970
Director
Appointed 07 Sept 2011
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Queen Street, WolverhamptonWV1 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

278

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Memorandum Articles
21 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
26 January 2024
MAMA
Statement Of Companys Objects
24 January 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
4 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
25 May 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
13 May 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2019
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Memorandum Articles
9 January 2018
MAMA
Memorandum Articles
22 December 2017
MAMA
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
SH20SH20
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
16 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
16 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
12 October 2017
SH10Notice of Particulars of Variation
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Resolution
6 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
10 July 2012
MG01MG01
Change Sail Address Company With Old Address
12 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Move Registers To Sail Company
9 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Group
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
5 February 2010
MG02MG02
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
4 January 2010
MG01MG01
Accounts With Accounts Type Group
21 August 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
363aAnnual Return
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
353a353a
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
25 April 2008
AUDAUD
Auditors Resignation Company
21 February 2008
AUDAUD
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
13 September 2007
MEM/ARTSMEM/ARTS
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2006
AAAnnual Accounts
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Resolution
19 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 May 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
18 March 2002
MEM/ARTSMEM/ARTS
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288cChange of Particulars
Memorandum Articles
17 April 2001
MEM/ARTSMEM/ARTS
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 June 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 July 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full Group
24 August 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
18 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Accounts With Accounts Type Full Group
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
288288
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
20 December 1990
353a353a
Legacy
26 November 1990
363aAnnual Return
Memorandum Articles
7 November 1990
MEM/ARTSMEM/ARTS
Resolution
7 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
27 December 1989
403aParticulars of Charge Subject to s859A
Legacy
27 December 1989
403aParticulars of Charge Subject to s859A
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
123Notice of Increase in Nominal Capital
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Legacy
19 October 1988
363363
Accounts With Accounts Type Full Group
19 October 1988
AAAnnual Accounts
Legacy
13 July 1988
288288
Legacy
23 February 1988
288288
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Legacy
7 August 1986
288288
Accounts With Made Up Date
3 September 1980
AAAnnual Accounts
Accounts With Made Up Date
30 October 1979
AAAnnual Accounts
Miscellaneous
30 April 1975
MISCMISC
Incorporation Company
15 June 1950
NEWINCIncorporation