- Company Overview for PRESS LONDON LTD (08370308)
- Filing history for PRESS LONDON LTD (08370308)
- People for PRESS LONDON LTD (08370308)
- Charges for PRESS LONDON LTD (08370308)
- More for PRESS LONDON LTD (08370308)
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
|
|
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
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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 |