MERCURY PRESS AND MEDIA LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-04 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
18/11/2218 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18 |
14/11/2214 November 2022 | Memorandum and Articles of Association |
14/11/2214 November 2022 | Resolutions |
14/11/2214 November 2022 | Resolutions |
11/11/2211 November 2022 | Cessation of Christopher Roger Dyche as a person with significant control on 2022-09-06 |
11/11/2211 November 2022 | Cessation of David Michael Burner as a person with significant control on 2022-09-06 |
11/11/2211 November 2022 | Notification of Caters Media Group Limited as a person with significant control on 2022-09-06 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076214110001 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
26/05/1626 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNER / 25/11/2015 |
26/05/1526 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/10/1414 October 2014 | CURRSHO FROM 30/06/2015 TO 28/02/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/01/143 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNER / 30/11/2013 |
06/12/136 December 2013 | 28/11/13 STATEMENT OF CAPITAL GBP 100 |
04/12/134 December 2013 | DIRECTOR APPOINTED MR CHRISTOPHER ROGER DYCHE |
04/12/134 December 2013 | DIRECTOR APPOINTED MR DAVID BURNER |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/05/1217 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
26/07/1126 July 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MERCURY PRESS AND MEDIA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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