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)
02 Jul 2018 SH02 Sub-division of shares on 27 February 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 27/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Mar 2018 TM02 Termination of appointment of Harris & Trotter Llp as a secretary on 27 March 2018
27 Mar 2018 AP04 Appointment of Harris & Trotter Llp as a secretary on 27 March 2018
26 Mar 2018 TM02 Termination of appointment of Gregory Edward Kennaugh as a secretary on 26 March 2018
27 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 407,910
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation 31/07/2017
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2017 MR01 Registration of charge 083703080002, created on 13 December 2017
19 Dec 2017 MR01 Registration of charge 083703080003, created on 13 December 2017
17 Oct 2017 MR01 Registration of charge 083703080001, created on 17 October 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Mar 2017 CS01 Confirmation statement made on 22 January 2017 with updates
23 Feb 2017 CH01 Director's details changed for Ms Georgina Sarah Emily Reames on 23 February 2017
15 Sep 2016 RP04AP01 Second filing for the appointment of Steven James Clark as a director
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 381,419
15 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AA01 Previous accounting period shortened from 31 July 2015 to 30 July 2015
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 357,751
19 Jan 2016 CH01 Director's details changed for Mr Steven James Clark on 2 December 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 357,751
14 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2015 AD01 Registered office address changed from 12 Heathfield Road Flat 1 London W3 8EL to 64 New Cavendish Street London W1G 8TB on 8 September 2015