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)
15 Feb 2017 AUD Auditor's resignation
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
03 Jun 2016 AP01 Appointment of Mr Joseph Patrick Wilson as a director on 2 June 2016
03 Jun 2016 TM01 Termination of appointment of Jonathan Marc Simon as a director on 2 June 2016
30 Mar 2016 TM01 Termination of appointment of Anthony Dennis Thirlby as a director on 22 March 2016
04 Jan 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,020.619
03 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 410.619
26 Aug 2015 SH08 Change of share class name or designation
10 Aug 2015 AP01 Appointment of Mr Anthony Dennis Thirlby as a director on 6 August 2015
15 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
02 Mar 2015 AP01 Appointment of Andrew John Nash as a director on 19 December 2014
19 Feb 2015 AP01 Appointment of Mr Jonathan Marc Simon as a director on 19 December 2014
29 Jan 2015 AP01 Appointment of Ian Brown as a director on 19 December 2014
29 Jan 2015 SH10 Particulars of variation of rights attached to shares
29 Jan 2015 SH08 Change of share class name or designation
29 Jan 2015 SH02 Sub-division of shares on 19 December 2014
28 Jan 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
26 Jan 2015 AP01 Appointment of Mr Richard Osborne as a director on 19 December 2014
15 Jan 2015 CC04 Statement of company's objects
15 Jan 2015 MA Memorandum and Articles of Association
15 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 19/12/2014
25 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000