About

Registered Number: NI043400
Date of Incorporation: 06/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit B10 Rath Mor Centre, Bligh's Lane, Derry, BT48 0LZ,

 

Guildhall Press was registered on 06 June 2002 and are based in Derry. Currently we aren't aware of the number of employees at the this organisation. This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Jennifer Mary 06 January 2015 - 1
DOHERTY, Patrick 14 October 2010 - 1
CARLIN, Declan 06 June 2002 14 October 2010 1
O'DOHERTY, Marie 06 June 2002 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Jennifer Mary 01 April 2018 - 1
CRAIG, Raymond 14 October 2010 06 January 2015 1
HIPPSLEY, Paul 06 January 2015 31 March 2018 1
HIPPSLEY, Paul 06 June 2002 14 October 2010 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
PSC01 - N/A 06 May 2020
PSC09 - N/A 06 May 2020
AD01 - Change of registered office address 05 May 2020
AD01 - Change of registered office address 05 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 August 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP03 - Appointment of secretary 12 April 2018
TM02 - Termination of appointment of secretary 12 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 June 2011
AP01 - Appointment of director 27 June 2011
AP03 - Appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AC(NI) - N/A 02 August 2009
371S(NI) - N/A 01 July 2009
AC(NI) - N/A 17 February 2009
371S(NI) - N/A 01 August 2008
AC(NI) - N/A 22 October 2007
371S(NI) - N/A 29 June 2007
AC(NI) - N/A 08 February 2007
371S(NI) - N/A 16 June 2006
AC(NI) - N/A 26 September 2005
371S(NI) - N/A 14 June 2005
AC(NI) - N/A 09 February 2005
233(NI) - N/A 27 July 2004
AC(NI) - N/A 16 July 2004
371S(NI) - N/A 26 June 2004
371S(NI) - N/A 11 September 2003
MEM(NI) - N/A 06 June 2002
ARTS(NI) - N/A 06 June 2002
G23(NI) - N/A 06 June 2002
G21(NI) - N/A 06 June 2002
40-5A(NI) - N/A 06 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.