Background WavePink WaveYellow Wave

BIRA PUBLISHING LIMITED (00758648)

BIRA PUBLISHING LIMITED (00758648) is an active UK company. incorporated on 24 April 1963. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. BIRA PUBLISHING LIMITED has been registered for 62 years. Current directors include GOODACRE, Andrew John, GORDON, Gary Thomas, MOODY, Jeffrey Thomas.

Company Number
00758648
Status
active
Type
ltd
Incorporated
24 April 1963
Age
62 years
Address
225 Bristol Road, Birmingham, B5 7UB
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
GOODACRE, Andrew John, GORDON, Gary Thomas, MOODY, Jeffrey Thomas
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRA PUBLISHING LIMITED

BIRA PUBLISHING LIMITED is an active company incorporated on 24 April 1963 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. BIRA PUBLISHING LIMITED was registered 62 years ago.(SIC: 58142)

Status

active

Active since 62 years ago

Company No

00758648

LTD Company

Age

62 Years

Incorporated 24 April 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

INDICES PUBLICATIONS LIMITED
From: 24 July 1989To: 13 May 2011
INDICES LIMITED
From: 24 April 1963To: 24 July 1989
Contact
Address

225 Bristol Road Edgbaston Birmingham, B5 7UB,

Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
May 12
Director Joined
Jun 14
Director Left
May 15
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MARKHAM, Sean

Active
225 Bristol Road, BirminghamB5 7UB
Secretary
Appointed 07 Nov 2025

GOODACRE, Andrew John

Active
225 Bristol Road, BirminghamB5 7UB
Born August 1963
Director
Appointed 21 Jan 2019

GORDON, Gary Thomas

Active
11 The Chase, FarnboroughGU14 8BY
Born June 1951
Director
Appointed 19 Dec 2001

MOODY, Jeffrey Thomas

Active
225 Bristol Road, BirminghamB5 7UB
Born March 1961
Director
Appointed 02 Mar 2017

LONG, Beverley Ann

Resigned
225 Bristol Road, BirminghamB5 7UB
Secretary
Appointed 25 Jul 2018
Resigned 07 Nov 2025

WEEDON, Michael Ian

Resigned
Rushes Lane, Market HarboroughLE16 9TN
Secretary
Appointed N/A
Resigned 30 Jun 2016

DUNLOP, Patricia Mary

Resigned
13e Lansdown Crescent, CheltenhamGL50 2LF
Born September 1942
Director
Appointed 30 Mar 1999
Resigned 14 Mar 2001

ELLIOTT, Clifford John

Resigned
Manor Road North, EsherKT10 0SH
Born May 1954
Director
Appointed 24 Apr 2012
Resigned 01 Mar 2018

GOLDEN, Sarah

Resigned
225 Bristol Road, BirminghamB5 7UB
Born June 1977
Director
Appointed 02 Mar 2017
Resigned 24 May 2017

HARE, Martin Rowan

Resigned
High Trees Farm Parkgate Road, DorkingRH5 5DZ
Born April 1938
Director
Appointed 17 Mar 1994
Resigned 16 Dec 1997

HAWKINS, Alan Keith

Resigned
Lehing Farm Headley Heath Lane, BirminghamB38 0DH
Born September 1952
Director
Appointed N/A
Resigned 21 Jan 2019

KNEE, Jonathan Peter

Resigned
Goodwood Close, TrowbridgeBA14 0XE
Born May 1978
Director
Appointed 26 Mar 2014
Resigned 11 Jan 2017

LOCKE, Alan Overt

Resigned
Old Hall Cow Square, SomertonTA11 7NG
Born May 1929
Director
Appointed N/A
Resigned 30 Nov 1993

MCLAREN, Bruce Walter

Resigned
225 Bristol Road, BirminghamB5 7UB
Born February 1959
Director
Appointed 02 Mar 2017
Resigned 25 May 2023

MILLS, Jeremy Paul

Resigned
Colchester House, MaidenheadSL6 8HN
Born January 1959
Director
Appointed 05 Dec 2008
Resigned 28 May 2015

POORE, John Charles

Resigned
Bridleside 54 Magnolia Dene, High WycombeHP15 7QE
Born November 1949
Director
Appointed N/A
Resigned 05 Nov 2008

WEEDON, Michael Ian

Resigned
Rushes Lane, Market HarboroughLE16 9TN
Born March 1958
Director
Appointed N/A
Resigned 30 Jun 2016

Persons with significant control

1

Bristol Road, BirminghamB5 7UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Secretary Company With Name Date
20 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
19 July 2005
287Change of Registered Office
Auditors Resignation Company
1 July 2005
AUDAUD
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1999
AAAnnual Accounts
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
225(1)225(1)
Legacy
13 January 1994
288288
Accounts With Accounts Type Small
12 January 1994
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
12 May 1992
288288
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
28 May 1991
363b363b
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
1 June 1990
287Change of Registered Office
Auditors Resignation Company
31 May 1990
AUDAUD
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
18 September 1989
363363
Memorandum Articles
6 September 1989
MEM/ARTSMEM/ARTS
Resolution
24 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1989
288288
Accounts With Accounts Type Small
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
29 June 1988
288288
Legacy
29 June 1988
363363
Legacy
1 February 1988
288288
Legacy
1 February 1988
363363
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
363363