Company NamePress Cuttings (UK) Limited
DirectorJeremy Richard Ward
Company StatusActive
Company NumberSC182873
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Jeremy Richard Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleMedia Analyst
Country of ResidenceScotland
Correspondence Address8 Howard Place
Edinburgh
EH3 5JZ
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusCurrent
Appointed11 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay, 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

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

2 at £1Jeremy R. Ward
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2023 (1 year, 2 months ago)
Next Return Due25 February 2024 (overdue)

Filing History

23 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 11 February 2018 with no updates (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
24 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
21 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
9 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 March 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
28 March 2008Return made up to 11/02/08; full list of members (3 pages)
28 March 2008Return made up to 11/02/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
8 March 2007Return made up to 11/02/07; full list of members (2 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
22 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
27 March 2006Return made up to 11/02/06; full list of members (2 pages)
27 March 2006Return made up to 11/02/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
21 June 2005Return made up to 11/02/05; full list of members (2 pages)
21 June 2005Return made up to 11/02/05; full list of members (2 pages)
19 January 2005Secretary's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
13 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
13 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
3 March 2004Return made up to 11/02/04; full list of members (6 pages)
3 March 2004Return made up to 11/02/04; full list of members (6 pages)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
14 March 2002Return made up to 11/02/02; full list of members (6 pages)
14 March 2002Return made up to 11/02/02; full list of members (6 pages)
31 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
31 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
24 April 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
24 April 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
1 March 2000Return made up to 11/02/00; full list of members (6 pages)
1 March 2000Return made up to 11/02/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
10 March 1999Return made up to 11/02/99; full list of members (6 pages)
10 March 1999Return made up to 11/02/99; full list of members (6 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
11 February 1998Incorporation (16 pages)
11 February 1998Incorporation (16 pages)