SOLIHULL OBSERVER LIMITED
REDDITCH BIRMINGHAM GAZETTE CO LIMITED BCOMP 324 LIMITED

Hellopages » Worcestershire » Redditch » B97 4DU
Company number 06188144
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address THE OLD LIBRARY, CHURCH GREEN WEST, REDDITCH, WORCESTERSHIRE, B97 4DU
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of SOLIHULL OBSERVER LIMITED are www.solihullobserver.co.uk, and www.solihull-observer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Solihull Observer Limited is a Private Limited Company. The company registration number is 06188144. Solihull Observer Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Solihull Observer Limited is The Old Library Church Green West Redditch Worcestershire B97 4du. . MCGAHAN, Ian James is a Secretary of the company. BULLIVANT, Christopher James is a Director of the company. BULLIVANT, Patricia Ann is a Director of the company. OZWELL, John Henry is a Director of the company. SHARMA, Naveen Kumar is a Director of the company. SHEPHERD, John Stephen is a Director of the company. Secretary BPE SECRETARIES LIMITED has been resigned. Director BRADFORD, Vanessa Sarah has been resigned. Director GARNETT, Margaret Anne has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCGAHAN, Ian James
Appointed Date: 22 April 2009

Director
BULLIVANT, Christopher James
Appointed Date: 21 January 2009
54 years old

Director
BULLIVANT, Patricia Ann
Appointed Date: 27 May 2011
78 years old

Director
OZWELL, John Henry
Appointed Date: 27 May 2011
79 years old

Director
SHARMA, Naveen Kumar
Appointed Date: 27 May 2011
62 years old

Director
SHEPHERD, John Stephen
Appointed Date: 27 May 2011
78 years old

Resigned Directors

Secretary
BPE SECRETARIES LIMITED
Resigned: 22 April 2009
Appointed Date: 27 March 2007

Director
BRADFORD, Vanessa Sarah
Resigned: 28 February 2014
Appointed Date: 04 October 2011
56 years old

Director
GARNETT, Margaret Anne
Resigned: 21 January 2009
Appointed Date: 27 March 2007
64 years old

Persons With Significant Control

Bullivant Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Solihull Estate Agents' Consortium Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLIHULL OBSERVER LIMITED Events

11 Apr 2017
Confirmation statement made on 10 March 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 35 more events
17 Apr 2008
Location of register of members
17 Apr 2008
Location of debenture register
17 Apr 2008
Registered office changed on 17/04/2008 from c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
16 May 2007
Company name changed bcomp 324 LIMITED\certificate issued on 16/05/07
27 Mar 2007
Incorporation