Advanced company searchLink opens in new window

PRESS LONDON LTD

Company number 08370308

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)
06 Mar 2024 MR01 Registration of charge 083703080004, created on 4 March 2024
25 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
16 Nov 2023 CH01 Director's details changed for Mrs Georgina Sarah Emily Scott on 16 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CH01 Director's details changed for Mrs Georgina Sarah Emily Scott on 12 April 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
08 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 472,273.209934
31 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with updates
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 January 2022
  • GBP 460,699.709934
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 458,426.979934
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
11 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Jan 2021 AA01 Previous accounting period extended from 30 July 2020 to 31 December 2020
27 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
10 Dec 2019 CH01 Director's details changed for Ms Georgina Sarah Emily Reames on 10 December 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
04 Feb 2019 PSC07 Cessation of Steven James Clark as a person with significant control on 27 March 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 458,427
  • ANNOTATION Replacement a replacement SH01 was registered on 02/10/2018 as it was not properly delivered