Advanced company searchLink opens in new window

EAST SUSSEX PRESS LIMITED

Company number 02872719

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2020 TM01 Termination of appointment of Nicholas Edward Frogbrook as a director on 28 January 2020
30 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,041.238
30 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
12 Oct 2019 AAMD Amended group of companies' accounts made up to 31 December 2018
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 MR04 Satisfaction of charge 5 in full
03 Apr 2019 AP01 Appointment of Mr Nicholas Edward Frogbrook as a director on 27 March 2019
28 Feb 2019 AP01 Appointment of Mr David John Bullivant as a director on 25 February 2019
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
24 Nov 2017 CH01 Director's details changed for Ms Bridget Mary Massey on 22 November 2017
23 Nov 2017 CH03 Secretary's details changed for Bridget Mary Massey on 22 November 2017
22 Nov 2017 PSC05 Change of details for Business Growth Fund Plc (As General Partner of Bgf Investments Lp) as a person with significant control on 31 October 2017
22 Nov 2017 SH03 Purchase of own shares.
01 Nov 2017 SH06 Cancellation of shares. Statement of capital on 22 September 2017
  • GBP 1,030.928
01 Nov 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Aug 2017 AP01 Appointment of Mr Mark Gunnar Bryant as a director on 4 August 2017
04 Aug 2017 TM01 Termination of appointment of Jane Elizabeth Vinson as a director on 4 August 2017
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,051.547
27 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2017 AP01 Appointment of Ms Jane Elizabeth Vinson as a director on 2 May 2017
02 May 2017 TM01 Termination of appointment of Joseph Patrick Wilson as a director on 2 May 2017