Edinburgh
EH3 5JZ
Scotland
Secretary Name | Mr Jeremy Richard Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1997(same day as company formation) |
Role | Media Analyst |
Country of Residence | Scotland |
Correspondence Address | 8 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Mrs Sheena Briley Ward |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Howard Place Edinburgh EH3 5JZ Scotland |
Director Name | Jane-Ann Allen Purdy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 3f3,12 Waverley Park Edinburgh EH8 8EU Scotland |
Website | pressdata.co.uk |
---|
Registered Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Jeremy Ward 50.00% Ordinary |
---|---|
1 at £1 | Sheena Briley Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,005 |
Cash | £523 |
Current Liabilities | £761,049 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT Classification: A registered charge Outstanding |
---|---|
24 July 2018 | Delivered on: 25 July 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
2 June 2008 | Delivered 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 2005 | Delivered 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 |
8 February 2021 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
26 November 2020 | Withdrawal of a person with significant control statement on 26 November 2020 (2 pages) |
26 November 2020 | Notification of Sheena Briley Ward as a person with significant control on 25 July 2016 (2 pages) |
26 November 2020 | Notification of Jeremy Richard Ward as a person with significant control on 25 July 2016 (2 pages) |
13 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2020 | Registered 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 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 October 2018 | Satisfaction of charge 1 in full (4 pages) |
1 October 2018 | Registration of charge SC1775300004, created on 28 September 2018 (15 pages) |
25 September 2018 | Satisfaction of charge SC1775300003 in full (1 page) |
7 September 2018 | Satisfaction of charge 2 in full (1 page) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 July 2018 | Registration of charge SC1775300003, created on 24 July 2018 (13 pages) |
20 November 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 November 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 December 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 December 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from 2 Easter Road Unit 13 Abbeymount Techbase Edinburgh Midlothian EH7 5AN on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 2 Easter Road Unit 13 Abbeymount Techbase Edinburgh Midlothian EH7 5AN on 15 September 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 October 2010 | Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Sheena Briley Ward on 1 July 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 April 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
20 April 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 August 2009 | Alterations to floating charge 2 (5 pages) |
27 August 2009 | Alterations to floating charge 2 (5 pages) |
25 August 2009 | Alterations to floating charge 1 (5 pages) |
25 August 2009 | Alterations to floating charge 1 (5 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
12 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 25/07/05; full list of members (2 pages) |
12 September 2005 | Director's particulars changed (1 page) |
25 July 2005 | Company name changed press-data.com LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed press-data.com LIMITED\certificate issued on 25/07/05 (2 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
24 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
24 September 2004 | Return made up to 25/07/04; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 August 2003 | Return made up to 25/07/03; full list of members
|
27 August 2003 | Return made up to 25/07/03; full list of members
|
23 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
14 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 November 2001 | Return made up to 25/07/01; full list of members (6 pages) |
20 November 2001 | Return made up to 25/07/01; full list of members (6 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 August 2000 | Return made up to 25/07/00; full list of members
|
15 August 2000 | Return made up to 25/07/00; full list of members
|
19 July 2000 | Company name changed iris tv LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed iris tv LIMITED\certificate issued on 20/07/00 (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 76-78 rose st north lane edinburgh EH2 3DX (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 76-78 rose st north lane edinburgh EH2 3DX (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
10 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
27 October 1998 | Return made up to 25/07/98; full list of members
|
27 October 1998 | Return made up to 25/07/98; full list of members
|
25 July 1997 | Incorporation (21 pages) |
25 July 1997 | Incorporation (21 pages) |