BIRA PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

BIRA PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00758648

Incorporation date

24/04/1963

Size

Small

Contacts

Registered address

Registered address

225 Bristol Road, Edgbaston, Birmingham B5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon20/11/2025
Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07
dot icon20/11/2025
Appointment of Mr Sean Markham as a secretary on 2025-11-07
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Bruce Walter Mclaren as a director on 2023-05-25
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon23/01/2019
Appointment of Mr Andrew John Goodacre as a director on 2019-01-21
dot icon23/01/2019
Termination of appointment of Alan Keith Hawkins as a director on 2019-01-21
dot icon25/07/2018
Appointment of Miss Beverley Ann Long as a secretary on 2018-07-25
dot icon25/06/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Termination of appointment of Clifford John Elliott as a director on 2018-03-01
dot icon01/06/2017
Termination of appointment of Sarah Golden as a director on 2017-05-24
dot icon23/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Appointment of Mr Bruce Walter Mclaren as a director on 2017-03-02
dot icon13/03/2017
Appointment of Mr Jeffrey Thomas Moody as a director on 2017-03-02
dot icon13/03/2017
Appointment of Ms Sarah Golden as a director on 2017-03-02
dot icon06/02/2017
Termination of appointment of Jonathan Peter Knee as a director on 2017-01-11
dot icon17/08/2016
Termination of appointment of Michael Ian Weedon as a director on 2016-06-30
dot icon17/08/2016
Termination of appointment of Michael Ian Weedon as a secretary on 2016-06-30
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon13/08/2015
Director's details changed for Mr Jonathan Peter Knee on 2015-08-12
dot icon13/08/2015
Director's details changed for Mr Jonathan Peter Knee on 2015-08-12
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon29/05/2015
Termination of appointment of Jeremy Paul Mills as a director on 2015-05-28
dot icon28/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon05/06/2014
Appointment of Mr Jonathan Peter Knee as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon01/06/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr Michael Ian Weedon on 2011-12-08
dot icon21/05/2012
Director's details changed for Mr Clifford John Elliott on 2012-05-21
dot icon21/05/2012
Secretary's details changed for Mr Michael Ian Weedon on 2011-12-08
dot icon21/05/2012
Appointment of Mr Clifford John Elliott as a director
dot icon01/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon13/05/2011
Certificate of change of name
dot icon13/05/2011
Change of name notice
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon11/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon10/06/2010
Director's details changed for Michael Ian Weedon on 2010-01-01
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon06/06/2009
Return made up to 11/05/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Director appointed mr jeremy paul mills
dot icon25/02/2009
Appointment terminated director john poore
dot icon04/08/2008
Return made up to 11/05/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 11/05/07; full list of members
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 11/05/06; full list of members
dot icon19/07/2005
Registered office changed on 19/07/05 from: 35 coombe road kingston upon thames surrey KT2 7BA
dot icon01/07/2005
Auditor's resignation
dot icon18/05/2005
Return made up to 11/05/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-12-31
dot icon01/07/2004
Return made up to 11/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-12-31
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 11/05/03; full list of members
dot icon20/06/2002
Return made up to 11/05/02; full list of members
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon13/12/2001
New director appointed
dot icon17/05/2001
Return made up to 11/05/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-12-31
dot icon27/03/2001
Director resigned
dot icon21/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 11/05/00; full list of members
dot icon17/05/1999
Return made up to 11/05/99; no change of members
dot icon26/04/1999
Accounts for a small company made up to 1998-12-31
dot icon26/04/1999
New director appointed
dot icon18/05/1998
Return made up to 11/05/98; no change of members
dot icon02/04/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Director resigned
dot icon16/05/1997
Return made up to 11/05/97; full list of members
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon17/05/1996
Return made up to 11/05/96; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/05/1995
Return made up to 11/05/95; change of members
dot icon17/03/1995
Accounts for a small company made up to 1994-12-31
dot icon17/05/1994
Return made up to 11/05/94; full list of members
dot icon22/04/1994
Director resigned;new director appointed
dot icon22/04/1994
Accounting reference date extended from 31/07 to 31/12
dot icon13/01/1994
Director resigned
dot icon12/01/1994
Accounts for a small company made up to 1993-07-31
dot icon17/05/1993
Return made up to 11/05/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-07-31
dot icon12/05/1992
Secretary's particulars changed;director's particulars changed
dot icon12/05/1992
Return made up to 11/05/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-07-31
dot icon28/05/1991
Return made up to 11/05/91; full list of members
dot icon13/02/1991
Accounts for a small company made up to 1990-07-31
dot icon12/06/1990
Return made up to 11/05/90; full list of members
dot icon01/06/1990
Registered office changed on 01/06/90 from: 1 serjeants inn london EC4Y 1LL
dot icon31/05/1990
Auditor's resignation
dot icon24/05/1990
Accounts for a small company made up to 1989-07-31
dot icon18/09/1989
Return made up to 16/03/89; full list of members
dot icon06/09/1989
Memorandum and Articles of Association
dot icon24/07/1989
Resolutions
dot icon21/07/1989
Certificate of change of name
dot icon23/06/1989
New director appointed
dot icon12/04/1989
Accounts for a small company made up to 1988-07-31
dot icon23/08/1988
Accounts for a small company made up to 1987-07-31
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
New director appointed
dot icon29/06/1988
Return made up to 26/04/88; full list of members
dot icon01/02/1988
Director resigned
dot icon01/02/1988
Return made up to 24/02/87; full list of members
dot icon20/11/1987
Accounts for a small company made up to 1986-07-31
dot icon28/02/1987
Accounts for a small company made up to 1985-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Return made up to 30/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Martin Rowan
Director
17/03/1994 - 16/12/1997
-
Knee, Jonathan Peter
Director
26/03/2014 - 11/01/2017
8
Elliott, Clifford John
Director
24/04/2012 - 01/03/2018
5
Goodacre, Andrew John
Director
21/01/2019 - Present
12
Moody, Jeffrey Thomas
Director
02/03/2017 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRA PUBLISHING LIMITED

BIRA PUBLISHING LIMITED is an(a) Active company incorporated on 24/04/1963 with the registered office located at 225 Bristol Road, Edgbaston, Birmingham B5 7UB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRA PUBLISHING LIMITED?

toggle

BIRA PUBLISHING LIMITED is currently Active. It was registered on 24/04/1963 .

Where is BIRA PUBLISHING LIMITED located?

toggle

BIRA PUBLISHING LIMITED is registered at 225 Bristol Road, Edgbaston, Birmingham B5 7UB.

What does BIRA PUBLISHING LIMITED do?

toggle

BIRA PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BIRA PUBLISHING LIMITED?

toggle

The latest filing was on 20/11/2025: Termination of appointment of Beverley Ann Long as a secretary on 2025-11-07.