Background WavePink WaveYellow Wave

MIDLANDS ARTS CENTRE TRADING LIMITED (03261120)

MIDLANDS ARTS CENTRE TRADING LIMITED (03261120) is an active UK company. incorporated on 9 October 1996. with registered office in Cannon Hill Park. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. MIDLANDS ARTS CENTRE TRADING LIMITED has been registered for 29 years. Current directors include LEPPARD, Martin Neal, O'SULLIVAN, Margaret Mary, WILLIAMS, Michael Stuart.

Company Number
03261120
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
Cannon Hill Park, B12 9QH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LEPPARD, Martin Neal, O'SULLIVAN, Margaret Mary, WILLIAMS, Michael Stuart
SIC Codes
56101, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLANDS ARTS CENTRE TRADING LIMITED

MIDLANDS ARTS CENTRE TRADING LIMITED is an active company incorporated on 9 October 1996 with the registered office located in Cannon Hill Park. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. MIDLANDS ARTS CENTRE TRADING LIMITED was registered 29 years ago.(SIC: 56101, 56210)

Status

active

Active since 29 years ago

Company No

03261120

LTD Company

Age

29 Years

Incorporated 9 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MEAUJO (313) LIMITED
From: 9 October 1996To: 5 December 1996
Contact
Address

Cannon Hill Park Birmingham West Midlands , B12 9QH,

Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Joined
May 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MULHERN, Holly

Active
Cannon Hill ParkB12 9QH
Secretary
Appointed 28 Apr 2022

LEPPARD, Martin Neal

Active
Cannon Hill ParkB12 9QH
Born April 1957
Director
Appointed 14 Mar 2022

O'SULLIVAN, Margaret Mary

Active
Cannon Hill ParkB12 9QH
Born December 1972
Director
Appointed 28 Jan 2025

WILLIAMS, Michael Stuart

Active
Cannon Hill ParkB12 9QH
Born May 1951
Director
Appointed 09 Jul 2015

ARFAN, Vaseem

Resigned
2 Kerr Lane, SolihullB90 1TT
Secretary
Appointed 18 Apr 2006
Resigned 20 Feb 2007

BOOTH, Jacqueline Anne

Resigned
90 Willows Road, BirminghamB12 9QD
Secretary
Appointed 30 Oct 1998
Resigned 22 May 2002

COOPER, Edward

Resigned
42 Fox Hill, BirminghamB29 4AU
Secretary
Appointed 10 Dec 1996
Resigned 30 Oct 1998

HART, Ed

Resigned
62 Whitemoor Road, KenilworthCV8 2BP
Secretary
Appointed 22 May 2002
Resigned 18 Apr 2006

LONGFILS, Susan

Resigned
Cannon Hill ParkB12 9QH
Secretary
Appointed 01 Apr 2008
Resigned 31 May 2022

MARTIN, Mary Julia

Resigned
7 St Marys Road, BirminghamB17 0HB
Secretary
Appointed 06 Dec 1999
Resigned 24 Sept 2003

SMITH, Michelle Dorothy

Resigned
20 Bosbury Terrace, BirminghamB30 2PB
Secretary
Appointed 20 Feb 2007
Resigned 31 Mar 2008

SMITH, Michelle Dorothy

Resigned
20 Bosbury Terrace, BirminghamB30 2PB
Secretary
Appointed 20 Feb 2007
Resigned 31 Mar 2008

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 10 Dec 1996

BAINS, Kam

Resigned
Cannon Hill ParkB12 9QH
Born December 1981
Director
Appointed 25 Nov 2022
Resigned 24 Sept 2024

BURTON, Nigel

Resigned
Pear Tree House 10 Station Road, SolihullB92 0BJ
Born November 1950
Director
Appointed 10 Dec 1996
Resigned 14 May 1997

DANIEL, Claire Louise

Resigned
Cannon Hill ParkB12 9QH
Born January 1986
Director
Appointed 23 Jan 2020
Resigned 19 Mar 2024

EVERSFIELD, Vanessa Jane

Resigned
Cannon Hill ParkB12 9QH
Born March 1954
Director
Appointed 21 Sept 2011
Resigned 09 Jul 2015

GREGORY, Adam

Resigned
Cannon Hill ParkB12 9QH
Born June 1969
Director
Appointed 01 Aug 2010
Resigned 26 Jan 2016

GREGORY, Adam

Resigned
Cannon Hill ParkB12 9QH
Born June 1969
Director
Appointed 16 Nov 2009
Resigned 31 Jul 2010

HOWARD, Anthony Roger

Resigned
Cannon Hill ParkB12 9QH
Born November 1974
Director
Appointed 22 Nov 2013
Resigned 22 Jul 2019

JOHNSON, Tracy

Resigned
Cannon Hill ParkB12 9QH
Born March 1963
Director
Appointed 23 Jan 2015
Resigned 19 Nov 2018

KIRK, Joanna Claire

Resigned
Cannon Hill ParkB12 9QH
Born June 1975
Director
Appointed 19 Nov 2018
Resigned 15 May 2020

MARTIN, Mary Julia

Resigned
Cannon Hill ParkB12 9QH
Born September 1952
Director
Appointed 24 Sept 2003
Resigned 17 Jan 2014

MCKENZIE, Eric

Resigned
3 West Drive, BirminghamB5 7RR
Born October 1967
Director
Appointed 10 Dec 1996
Resigned 15 Jun 1999

OWEN, Guy Roland

Resigned
Cannon Hill ParkB12 9QH
Born September 1965
Director
Appointed 22 Nov 2013
Resigned 21 Mar 2023

REEVES, Mark Andrew

Resigned
Cannon Hill ParkB12 9QH
Born August 1975
Director
Appointed 19 May 2017
Resigned 19 Nov 2018

REID CHALMERS, Elizabeth Mary Susan

Resigned
294 Ralph Road, SolihullB90 3LF
Born July 1946
Director
Appointed 10 Dec 1996
Resigned 11 May 1998

SMITH, John Richard Lloyd

Resigned
Cannon Hill ParkB12 9QH
Born September 1942
Director
Appointed 10 Dec 1996
Resigned 31 Mar 2011

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 09 Oct 1996
Resigned 10 Dec 1996

Persons with significant control

1

Mac Birmingham (Midlands Arts Centre)

Active
Cannon Hill Park, BirminghamB12 9QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1998
AUDAUD
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
225Change of Accounting Reference Date
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1996
NEWINCIncorporation