Company NamePress Data Limited
DirectorsJeremy Richard Ward and Sheena Briley Ward
Company StatusActive
Company NumberSC177530
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Previous NamePress-Data.com Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jeremy Richard Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleMedia Analyst
Country of ResidenceScotland
Correspondence Address8 Howard Place
Edinburgh
EH3 5JZ
Scotland
Secretary NameMr Jeremy Richard Ward
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleMedia Analyst
Country of ResidenceScotland
Correspondence Address8 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameMrs Sheena Briley Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address8 Howard Place
Edinburgh
EH3 5JZ
Scotland
Director NameJane-Ann Allen Purdy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleProducer
Correspondence Address3f3,12 Waverley Park
Edinburgh
EH8 8EU
Scotland

Contact

Websitepressdata.co.uk

Location

Registered Address1 St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Jeremy Ward
50.00%
Ordinary
1 at £1Sheena Briley Ward
50.00%
Ordinary

Financials

Year2014
Net Worth-£154,005
Cash£523
Current Liabilities£761,049

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

28 September 2018Delivered on: 1 October 2018
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
2 June 2008Delivered on: 5 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 November 2005Delivered on: 24 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 February 2021Total exemption full accounts made up to 31 July 2019 (9 pages)
26 November 2020Withdrawal of a person with significant control statement on 26 November 2020 (2 pages)
26 November 2020Notification of Sheena Briley Ward as a person with significant control on 25 July 2016 (2 pages)
26 November 2020Notification of Jeremy Richard Ward as a person with significant control on 25 July 2016 (2 pages)
13 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2020Registered office address changed from 9-10 9 -10 st. Andrew Square Edinburgh EH2 2AF Scotland to 1 st. Colme Street Edinburgh EH3 6AA on 29 July 2020 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 October 2018Satisfaction of charge 1 in full (4 pages)
1 October 2018Registration of charge SC1775300004, created on 28 September 2018 (15 pages)
25 September 2018Satisfaction of charge SC1775300003 in full (1 page)
7 September 2018Satisfaction of charge 2 in full (1 page)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 July 2018Registration of charge SC1775300003, created on 24 July 2018 (13 pages)
20 November 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 November 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 August 2016Registered office address changed from London House 20 - 22 East London Street Edinburgh EH7 4BQ to 9-10 9 -10 st. Andrew Square Edinburgh EH2 2AF on 15 August 2016 (1 page)
15 August 2016Registered office address changed from London House 20 - 22 East London Street Edinburgh EH7 4BQ to 9-10 9 -10 st. Andrew Square Edinburgh EH2 2AF on 15 August 2016 (1 page)
15 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
15 September 2011Registered office address changed from 2 Easter Road Unit 13 Abbeymount Techbase Edinburgh Midlothian EH7 5AN on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 2 Easter Road Unit 13 Abbeymount Techbase Edinburgh Midlothian EH7 5AN on 15 September 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages)
15 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
20 April 2010Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2009Alterations to floating charge 2 (5 pages)
27 August 2009Alterations to floating charge 2 (5 pages)
25 August 2009Alterations to floating charge 1 (5 pages)
25 August 2009Alterations to floating charge 1 (5 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
18 August 2008Return made up to 25/07/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
1 November 2006Return made up to 25/07/06; full list of members (2 pages)
1 November 2006Return made up to 25/07/06; full list of members (2 pages)
24 November 2005Partic of mort/charge * (3 pages)
24 November 2005Partic of mort/charge * (3 pages)
12 September 2005Return made up to 25/07/05; full list of members (2 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Return made up to 25/07/05; full list of members (2 pages)
12 September 2005Director's particulars changed (1 page)
25 July 2005Company name changed press-data.com LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed press-data.com LIMITED\certificate issued on 25/07/05 (2 pages)
13 December 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
24 September 2004Return made up to 25/07/04; full list of members (7 pages)
24 September 2004Return made up to 25/07/04; full list of members (7 pages)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
23 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
14 August 2002Return made up to 25/07/02; full list of members (7 pages)
28 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
20 November 2001Return made up to 25/07/01; full list of members (6 pages)
20 November 2001Return made up to 25/07/01; full list of members (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
24 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
24 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
15 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
15 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(7 pages)
19 July 2000Company name changed iris tv LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed iris tv LIMITED\certificate issued on 20/07/00 (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 76-78 rose st north lane edinburgh EH2 3DX (1 page)
14 July 2000Registered office changed on 14/07/00 from: 76-78 rose st north lane edinburgh EH2 3DX (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
14 September 1999Return made up to 25/07/99; full list of members (6 pages)
14 September 1999Return made up to 25/07/99; full list of members (6 pages)
10 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
27 October 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Incorporation (21 pages)
25 July 1997Incorporation (21 pages)