PM PRESS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/09/257 September 2025 NewRegistered office address changed from Office 403, Screenworks, 22 Highbury Grove London N5 2ER United Kingdom to Office 403, Screenworks 22 Highbury Grove London N5 2ER on 2025-09-07

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/09/242 September 2024 Change of details for Mr Brenin James Proctor as a person with significant control on 2024-08-28

View Document

02/09/242 September 2024 Termination of appointment of Ramsey Kanaan as a director on 2024-08-28

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

02/09/242 September 2024 Appointment of Mr Brenin James Proctor as a director on 2024-08-28

View Document

02/09/242 September 2024 Termination of appointment of Craig O'hara as a director on 2024-08-28

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

07/05/217 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

12/10/2012 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENIN JAMES PROCTOR

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MR BRENIN JAMES PROCTOR

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY CAMILLE BARBAGALLO

View Document

30/08/1830 August 2018 CESSATION OF CAMILLE BARBAGALLO AS A PSC

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR RAMSEY KANAAN

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CRAIG O'HARA

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/07/1422 July 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

22/04/1422 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 62 BARRETT ROAD LONDON E17 9ET ENGLAND

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAMILLE BARBAGALLO

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG O'HARA

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR RAMSEY KANAAN

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MS CAMILLE ALICE BARBAGALLO

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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