Advanced company searchLink opens in new window

PRESSDRAM LIMITED

Company number 00708923

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)
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 261.43
07 Jul 2014 AA Accounts for a small company made up to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 261.43
24 Jun 2013 AA Accounts for a small company made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Anthony Rushton as a director
21 Jun 2012 AA Accounts for a small company made up to 30 September 2011
30 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
30 Mar 2012 AD02 Register inspection address has been changed
30 Mar 2012 CH01 Director's details changed for Anthony Peter Rushton on 1 January 2012
17 Jan 2012 TM01 Termination of appointment of Richard Ingrams as a director
29 Jun 2011 AA Accounts for a small company made up to 30 September 2010
31 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
17 Jun 2010 AA Accounts for a small company made up to 30 September 2009
20 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
16 Apr 2010 AD01 Registered office address changed from C/O Morley and Scott Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 April 2010
24 Mar 2010 CH01 Director's details changed for Ian Hislop on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Geoff Michael Elwell on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Anthony Peter Rushton on 1 October 2009
24 Mar 2010 CH03 Secretary's details changed for Geoff Michael Elwell on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Richard Reid Ingrams on 1 October 2009
24 Mar 2010 CH01 Director's details changed for Sheila Ann Molnar on 1 October 2009
14 Dec 2009 MISC Sect 519
24 Jul 2009 AA Accounts for a small company made up to 30 September 2008
27 Mar 2009 363a Return made up to 26/03/09; full list of members
  • ANNOTATION Other The address of Geoff Michael Elwell, director and secretary of pressdram LIMITED, was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Sheila Ann Molnar, director of pressdram LIMITED, was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Ian Hislop, director of pressdram LIMITED, was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006