MIDDLESEX COUNTY PRESS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/01/257 January 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

19/12/2419 December 2024 Declaration of solvency

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Statement of capital on 2024-11-26

View Document

26/11/2426 November 2024 Resolutions

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR SOUTHERN LIMITED / 04/05/2018

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 14/04/2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0228 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/06/0228 June 2002 RE-AGREEMENTS 18/06/02

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CH4 9RE

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

05/03/015 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/015 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/02/01

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 RE BANK FACILITY 11/11/93

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: TIMES HOUSE, HIGH STREET RUISLIP MIDDLESEX HA4 8LD

View Document

02/07/902 July 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 2ND+3RD FLOORS TIMES HOUSE, STATION APPROACH RUISLIP MIDDLESEX, HA4 8LD

View Document

09/03/909 March 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: PRESS HOUSE ROCKINGHAM ROAD UXBRIDGE MIDDLESEX UB8 2YW

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

25/05/8825 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8829 April 1988 WD 23/03/88 PD 08/03/88--------- £ SI 2@1

View Document

29/04/8829 April 1988 WD 23/03/88 AD 08/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/04/8812 April 1988 ALTER MEM AND ARTS 080388

View Document

07/04/887 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 ALTER MEM AND ARTS 080388

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

30/03/8830 March 1988 ALTER MEM AND ARTS 080388

View Document

23/03/8823 March 1988 COMPANY NAME CHANGED JUSTWARD LIMITED CERTIFICATE ISSUED ON 11/03/88

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company