Midland Weekly Media Limited LONDON


Midland Weekly Media started in year 1995 as Private Limited Company with registration number 03103975. The Midland Weekly Media company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP. Since Mon, 2nd Sep 1996 Midland Weekly Media Limited is no longer carrying the name Newsquest (midlands North).

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Midland Weekly Media Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03103975
Date of Incorporation Wed, 20th Sep 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Keith D.

Position: Director

Appointed: 11 October 1999

Resigned: 10 December 2001

Patrick S.

Position: Director

Appointed: 23 July 1998

Resigned: 31 January 2000

Denise W.

Position: Director

Appointed: 22 April 1998

Resigned: 20 March 2000

Timothy D.

Position: Director

Appointed: 22 April 1998

Resigned: 17 August 2001

Diane S.

Position: Director

Appointed: 22 April 1998

Resigned: 31 December 1998

Terence M.

Position: Director

Appointed: 22 April 1998

Resigned: 14 January 2000

Paul V.

Position: Director

Appointed: 30 March 1998

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 30 March 1998

Resigned: 20 July 2000

Paul V.

Position: Secretary

Appointed: 28 February 1998

Resigned: 10 December 2001

Anthony L.

Position: Director

Appointed: 28 July 1997

Resigned: 10 December 2001

Stephen W.

Position: Director

Appointed: 09 May 1997

Resigned: 02 July 1999

Christopher S.

Position: Director

Appointed: 24 March 1997

Resigned: 17 November 1998

Mark H.

Position: Director

Appointed: 24 March 1997

Resigned: 23 July 1998

Sharon P.

Position: Director

Appointed: 24 March 1997

Resigned: 10 December 2001

Jeanette W.

Position: Director

Appointed: 24 March 1997

Resigned: 22 October 1999

Michael D.

Position: Director

Appointed: 24 March 1997

Resigned: 31 December 2000

Christopher O.

Position: Director

Appointed: 23 December 1996

Resigned: 31 March 1998

Ernest P.

Position: Director

Appointed: 26 July 1996

Resigned: 15 May 1998

John W.

Position: Secretary

Appointed: 26 July 1996

Resigned: 28 February 1998

John W.

Position: Director

Appointed: 26 July 1996

Resigned: 28 February 1998

Josephine G.

Position: Secretary

Appointed: 02 November 1995

Resigned: 26 July 1996

Philip R.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

John P.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

David C.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

Paul D.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

John M.

Position: Director

Appointed: 02 November 1995

Resigned: 04 January 1996

James B.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

Iain A.

Position: Director

Appointed: 02 November 1995

Resigned: 26 July 1996

Mark A.

Position: Director

Appointed: 10 October 1995

Resigned: 04 January 1996

Anne J.

Position: Director

Appointed: 10 October 1995

Resigned: 02 November 1995

Anne J.

Position: Secretary

Appointed: 10 October 1995

Resigned: 02 November 1995

Willoughby R.

Position: Director

Appointed: 10 October 1995

Resigned: 02 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1995

Resigned: 10 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 September 1995

Resigned: 10 October 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Reach Printing Services (Midlands) Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Reach Printing Services (Midlands) Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 211184
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Newsquest (midlands North) September 2, 1996
Rrn (midlands North) April 3, 1996
Selectloan November 9, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements