HEADLINE MEDIA (BIRMINGHAM) LTD

Register to unlock more data on OkredoRegister

HEADLINE MEDIA (BIRMINGHAM) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03750566

Incorporation date

07/04/1999

Size

Full

Contacts

Registered address

Registered address

C/O CASTLE VALE COMMUNITY HOUSING ASSOCIATION, 11 High Street, Castle Vale, Birmingham, West Midlands B35 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon11/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2013
First Gazette notice for voluntary strike-off
dot icon15/07/2013
Application to strike the company off the register
dot icon27/03/2013
Annual return made up to 2013-03-23 no member list
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-23 no member list
dot icon11/12/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Appointment of Ms Susan Mary Spicer as a director
dot icon29/03/2011
Annual return made up to 2011-03-23 no member list
dot icon29/03/2011
Registered office address changed from Lower Ground Floor Topcliffe House Hawkinge Drive Birmingham West Midlands B35 6BT on 2011-03-30
dot icon06/10/2010
Resolutions
dot icon13/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/09/2010
Termination of appointment of Susan Spicer as a director
dot icon09/09/2010
Termination of appointment of Samantha Lowe as a director
dot icon28/06/2010
Appointment of Miss Susan Mary Spicer as a director
dot icon23/06/2010
Appointment of Mr Ian Evans as a director
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Appointment of Mr John David Sharpe as a director
dot icon22/06/2010
Appointment of Miss Samantha Ann Lowe as a director
dot icon22/06/2010
Appointment of Miss Lisa Martinalli as a director
dot icon22/06/2010
Appointment of Mr Peter Richmond as a director
dot icon22/06/2010
Appointment of Mr Ian Evans as a secretary
dot icon22/06/2010
Termination of appointment of Sallyann Rose as a director
dot icon22/06/2010
Termination of appointment of Tracey Stevens as a director
dot icon22/06/2010
Termination of appointment of Trevor Evans as a director
dot icon22/06/2010
Termination of appointment of Cleophas Campbell as a director
dot icon22/06/2010
Termination of appointment of Jacqueline Atkin as a director
dot icon22/06/2010
Termination of appointment of Neil Hollins as a secretary
dot icon24/03/2010
Annual return made up to 2010-03-23 no member list
dot icon24/03/2010
Director's details changed for Jacqueline Atkin on 2010-03-23
dot icon24/03/2010
Director's details changed for Tracey Stevens on 2010-03-23
dot icon24/03/2010
Director's details changed for Trevor Evans on 2010-03-23
dot icon24/03/2010
Director's details changed for Cleophas Alexander Campbell on 2010-03-23
dot icon24/03/2010
Director's details changed for Tracey Stevens on 1999-04-22
dot icon24/03/2010
Director's details changed for Cleophas Alexander Campbell on 1999-04-22
dot icon24/03/2010
Director's details changed for Sallyann Rose on 2007-09-11
dot icon24/03/2010
Director's details changed for Trevor Evans on 2001-04-11
dot icon24/03/2010
Director's details changed for Jacqueline Atkin on 2007-09-11
dot icon01/03/2010
Memorandum and Articles of Association
dot icon01/03/2010
Resolutions
dot icon23/02/2010
Termination of appointment of Peter Richmond as a director
dot icon02/08/2009
Appointment Terminated Director robert alden
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 23/03/09
dot icon29/03/2009
Director's Change of Particulars / trevor evans / 23/03/2009 / Occupation was: performing arts project manage, now: performing arts project manager
dot icon29/03/2009
Director's Change of Particulars / tracey stevens / 20/04/2008 / Occupation was: care assistant, now: unemployed
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Director's Change of Particulars / robert alden / 31/10/2007 / Title was: , now: councillor; Honours was: , now: bsc; HouseName/Number was: , now: 96; Street was: 21 ellesboro road, now: orchard road; Area was: , now: erdington; Post Code was: B17 8PU, now: B24 9JD
dot icon04/06/2008
Certificate of change of name
dot icon25/03/2008
Annual return made up to 23/03/08
dot icon25/03/2008
Registered office changed on 26/03/2008 from lower ground floor topcliffe hou hawkinge drive birmingham west midlands B35 6BT
dot icon05/03/2008
Appointment Terminated Director kathleen jarrard
dot icon28/01/2008
Director resigned
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Director resigned
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/09/2007
New director appointed
dot icon16/09/2007
New director appointed
dot icon16/09/2007
New director appointed
dot icon16/09/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon28/03/2007
Annual return made up to 23/03/07
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Resolutions
dot icon13/02/2007
Director resigned
dot icon09/11/2006
Director resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
New director appointed
dot icon12/04/2006
Annual return made up to 23/03/06
dot icon12/04/2006
Director's particulars changed
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/06/2005
Annual return made up to 23/03/05
dot icon12/06/2005
Secretary's particulars changed;director's particulars changed
dot icon16/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon19/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
New director appointed
dot icon29/03/2004
Annual return made up to 23/03/04
dot icon29/03/2004
Secretary's particulars changed;director's particulars changed
dot icon26/02/2004
Director resigned
dot icon19/11/2003
Director resigned
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/04/2003
Annual return made up to 02/04/03
dot icon11/04/2003
Secretary's particulars changed;director's particulars changed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
New director appointed
dot icon30/03/2003
Director resigned
dot icon25/10/2002
Memorandum and Articles of Association
dot icon25/10/2002
Resolutions
dot icon22/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/05/2002
New director appointed
dot icon04/04/2002
Annual return made up to 02/04/02
dot icon25/01/2002
Resolutions
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/06/2001
Annual return made up to 08/04/01
dot icon06/06/2001
Secretary's particulars changed;director's particulars changed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon12/12/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon13/09/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Annual return made up to 08/04/00
dot icon13/04/2000
Director's particulars changed
dot icon13/04/2000
Registered office changed on 14/04/00
dot icon24/11/1999
Director resigned
dot icon30/08/1999
New director appointed
dot icon03/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon03/05/1999
Registered office changed on 04/05/99 from: 41 church street birmingham west midlands B3 2RT
dot icon03/05/1999
New director appointed
dot icon03/05/1999
New director appointed
dot icon03/05/1999
New director appointed
dot icon03/05/1999
New director appointed
dot icon03/05/1999
New director appointed
dot icon07/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Putman, Janet Rose
Director
24/04/2002 - 19/02/2004
-
Spicer, Susan Mary
Director
23/06/2011 - Present
1
Stevens, Tracey
Director
22/04/1999 - 10/06/2010
-
Martinalli, Lisa
Director
10/06/2010 - Present
-
Richmond, Peter
Director
10/06/2010 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEADLINE MEDIA (BIRMINGHAM) LTD

HEADLINE MEDIA (BIRMINGHAM) LTD is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at C/O CASTLE VALE COMMUNITY HOUSING ASSOCIATION, 11 High Street, Castle Vale, Birmingham, West Midlands B35 7PR. There are currently 6 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 HEADLINE MEDIA (BIRMINGHAM) LTD?

toggle

HEADLINE MEDIA (BIRMINGHAM) LTD is currently Dissolved. It was registered on 07/04/1999 and dissolved on 11/11/2013.

Where is HEADLINE MEDIA (BIRMINGHAM) LTD located?

toggle

HEADLINE MEDIA (BIRMINGHAM) LTD is registered at C/O CASTLE VALE COMMUNITY HOUSING ASSOCIATION, 11 High Street, Castle Vale, Birmingham, West Midlands B35 7PR.

What does HEADLINE MEDIA (BIRMINGHAM) LTD do?

toggle

HEADLINE MEDIA (BIRMINGHAM) LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEADLINE MEDIA (BIRMINGHAM) LTD?

toggle

The latest filing was on 11/11/2013: Final Gazette dissolved via voluntary strike-off.