About

Registered Number: 05056381
Date of Incorporation: 26/02/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 24 Broad Street, Salford, Lancashire, M6 5BY

 

The Penny Press (UK) Ltd was registered on 26 February 2004 and are based in Lancashire, it's status is listed as "Active". This company has 4 directors listed as Davies, Linda Louise, Davies, Linda Louise, Davies, Robert, Davies, Gareth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Linda Louise 30 June 2010 - 1
DAVIES, Robert 01 April 2004 - 1
DAVIES, Gareth 01 April 2004 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Linda Louise 01 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 March 2014
CH01 - Change of particulars for director 13 March 2014
CH03 - Change of particulars for secretary 13 March 2014
AA01 - Change of accounting reference date 02 May 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 March 2011
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 April 2009
363s - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 27 May 2008
225 - Change of Accounting Reference Date 18 December 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 March 2006
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 02 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.