About

Registered Number: 02212019
Date of Incorporation: 20/01/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Based in London, Midland United Newspapers Ltd was registered on 20 January 1988. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGERSOLL, Ralph Mcallister N/A 14 November 1991 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
CS01 - N/A 01 May 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 11 May 2018
CH04 - Change of particulars for corporate secretary 11 May 2018
CH02 - Change of particulars for corporate director 11 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 May 2011
MEM/ARTS - N/A 13 August 2010
RESOLUTIONS - N/A 21 June 2010
AR01 - Annual Return 27 May 2010
CH02 - Change of particulars for corporate director 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
AA - Annual Accounts 19 April 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 19 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
RESOLUTIONS - N/A 18 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 24 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
AA - Annual Accounts 28 September 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 12 May 2000
RESOLUTIONS - N/A 30 March 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363a - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363a - Annual Return 05 June 1998
363(353) - N/A 05 June 1998
287 - Change in situation or address of Registered Office 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
AA - Annual Accounts 31 October 1997
CERTNM - Change of name certificate 16 July 1997
363s - Annual Return 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 29 May 1996
RESOLUTIONS - N/A 17 January 1996
CERTNM - Change of name certificate 12 January 1996
RESOLUTIONS - N/A 09 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
288 - N/A 07 July 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 23 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 17 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 25 June 1993
395 - Particulars of a mortgage or charge 07 June 1993
288 - N/A 14 May 1993
395 - Particulars of a mortgage or charge 25 March 1993
395 - Particulars of a mortgage or charge 25 March 1993
395 - Particulars of a mortgage or charge 25 March 1993
288 - N/A 22 March 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 09 December 1991
RESOLUTIONS - N/A 29 November 1991
395 - Particulars of a mortgage or charge 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
287 - Change in situation or address of Registered Office 29 November 1991
AUD - Auditor's letter of resignation 29 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 12 October 1990
288 - N/A 11 September 1990
288 - N/A 09 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1990
395 - Particulars of a mortgage or charge 20 March 1990
288 - N/A 23 February 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 02 November 1989
395 - Particulars of a mortgage or charge 30 March 1989
287 - Change in situation or address of Registered Office 30 December 1988
288 - N/A 18 October 1988
MEM/ARTS - N/A 29 March 1988
PUC 2 - N/A 23 March 1988
RESOLUTIONS - N/A 21 March 1988
RESOLUTIONS - N/A 21 March 1988
123 - Notice of increase in nominal capital 21 March 1988
288 - N/A 18 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1988
288 - N/A 07 March 1988
288 - N/A 15 February 1988
288 - N/A 15 February 1988
288 - N/A 13 February 1988
395 - Particulars of a mortgage or charge 02 February 1988
NEWINC - New incorporation documents 20 January 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 25 May 1993 Fully Satisfied

N/A

Legal mortgage 19 March 1993 Fully Satisfied

N/A

Legal mortgage 19 March 1993 Fully Satisfied

N/A

Legal mortgage 19 March 1993 Fully Satisfied

N/A

Legal mortgage 11 January 1993 Fully Satisfied

N/A

Guarantee and debenture 14 November 1991 Fully Satisfied

N/A

Debenture 16 March 1990 Fully Satisfied

N/A

Deed of charge 21 March 1989 Fully Satisfied

N/A

Debenture 29 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.