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