About

Registered Number: 05056381
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 24 Broad Street, Salford, Lancashire, M6 5BY

 

Established in 2004, The Penny Press (UK) Ltd has its registered office in Lancashire, it's status is listed as "Active". This organisation 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.