About

Registered Number: 03669868
Date of Incorporation: 18/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 7 St Petersgate, Stockport, Cheshire, SK1 1EB

 

Based in Cheshire, Pressview Ltd was registered on 18 November 1998. This business has 2 directors listed as Lillis, David Edward Paul, Kitchin, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LILLIS, David Edward Paul 30 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KITCHIN, Martin John 14 December 1998 08 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 27 August 2019
PSC04 - N/A 27 August 2019
TM02 - Termination of appointment of secretary 27 August 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 August 2018
MR01 - N/A 19 April 2018
MR01 - N/A 19 April 2018
MR01 - N/A 19 April 2018
MR01 - N/A 19 April 2018
MR01 - N/A 18 April 2018
MR01 - N/A 18 April 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 09 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 03 December 2008
353 - Register of members 03 December 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 13 December 2003
287 - Change in situation or address of Registered Office 13 December 2003
AA - Annual Accounts 01 October 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 07 September 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 06 July 2000
363s - Annual Return 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
RESOLUTIONS - N/A 11 December 1998
MEM/ARTS - N/A 11 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
NEWINC - New incorporation documents 18 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.