ADDEMO PRESS LIMITED

Register to unlock more data on OkredoRegister

ADDEMO PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI019227

Incorporation date

26/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

42 Springfield Road, Warrenpoint, Newry BT34 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1986)
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Termination of appointment of Mary - Ann Orr as a secretary on 2025-10-01
dot icon05/11/2025
Appointment of Mrs Anne Davey Orr as a secretary on 2025-10-01
dot icon05/11/2025
Director's details changed for Ms Anne Davey Orr on 2025-10-01
dot icon05/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon13/07/2025
Registered office address changed from 216 - 218 Holywood Road Belfast BT4 1PD Northern Ireland to 42 Springfield Road Warrenpoint Newry BT34 3NW on 2025-07-13
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon07/02/2023
Micro company accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/01/2022
Registered office address changed from 2a Alliance Crescent Belfast Co.Antrim BT14 7PL to 216 - 218 Holywood Road Belfast BT4 1PD on 2022-01-17
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon20/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon19/10/2011
Director's details changed for Anne Davey Orr on 2011-10-13
dot icon24/06/2011
Registered office address changed from 34 Seaview Warrenpoint BT34 3NJ on 2011-06-24
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2008-10-13 with full list of shareholders
dot icon10/05/2010
Registered office address changed from 182 Ravenhill Road Belfast Co Down BT6 8EE on 2010-05-10
dot icon12/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
31/03/08 annual accts
dot icon08/02/2008
31/03/07 annual accts
dot icon08/01/2008
13/10/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon21/10/2006
13/10/06 annual return shuttle
dot icon22/02/2006
31/03/05 annual accts
dot icon04/01/2006
13/10/05 annual return shuttle
dot icon31/01/2005
31/03/04 annual accts
dot icon03/11/2004
13/10/03 annual return shuttle
dot icon03/11/2004
13/10/04 annual return shuttle
dot icon10/02/2004
31/03/03 annual accts
dot icon20/02/2003
Change of dirs/sec
dot icon20/02/2003
Change of dirs/sec
dot icon30/01/2003
31/03/02 annual accts
dot icon14/11/2002
13/10/02 annual return shuttle
dot icon03/09/2002
Change of dirs/sec
dot icon12/04/2002
31/03/01 annual accts
dot icon20/01/2002
13/10/01 annual return shuttle
dot icon30/01/2001
31/03/00 annual accts
dot icon14/12/2000
13/10/00 annual return shuttle
dot icon10/05/2000
Updated mem and arts
dot icon09/05/2000
Resolution to change name
dot icon20/01/2000
13/10/99 annual return shuttle
dot icon20/01/2000
13/10/98 annual return shuttle
dot icon20/01/2000
31/03/99 annual accts
dot icon01/02/1999
31/03/98 annual accts
dot icon01/02/1999
Change of dirs/sec
dot icon07/07/1998
13/10/97 annual return shuttle
dot icon11/02/1998
31/03/97 annual accts
dot icon20/01/1997
31/03/96 annual accts
dot icon28/10/1996
13/10/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon21/01/1996
13/10/95 annual return shuttle
dot icon31/03/1995
31/03/94 annual accts
dot icon21/10/1994
13/10/94 annual return shuttle
dot icon19/02/1994
31/03/93 annual accts
dot icon19/10/1993
13/10/93 annual return shuttle
dot icon12/01/1993
31/03/92 annual accts
dot icon17/11/1992
21/10/92 annual return form
dot icon13/03/1992
31/03/91 annual accts
dot icon25/01/1992
21/10/91 annual return form
dot icon25/04/1991
Change of dirs/sec
dot icon25/04/1991
21/10/90 annual return
dot icon25/04/1991
Change of dirs/sec
dot icon11/04/1991
31/03/90 annual accts
dot icon05/04/1990
31/03/89 annual accts
dot icon09/03/1990
21/07/89 annual return
dot icon03/07/1989
31/03/88 annual accts
dot icon09/07/1988
21/04/88 annual return
dot icon08/06/1988
Change in sit reg add
dot icon20/05/1988
31/03/87 annual accts
dot icon18/01/1988
31/08/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/02/1986
Articles
dot icon26/02/1986
Memorandum
dot icon26/02/1986
Decln complnce reg new co
dot icon26/02/1986
Statement of nominal cap
dot icon26/02/1986
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.08K
-
0.00
-
-
2022
0
58.08K
-
0.00
-
-
2023
0
49.08K
-
0.00
-
-
2023
0
49.08K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.08K £Descended-15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Anne Davey
Director
26/02/1986 - Present
-
Orr, Leon Vincent
Director
26/02/1986 - 01/04/2002
-
Orr, Mary - Ann
Secretary
26/02/1986 - 01/10/2025
-
Orr, Mary-Ann
Director
01/04/2002 - 20/02/2003
18
Orr, Anne Davey
Secretary
01/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDEMO PRESS LIMITED

ADDEMO PRESS LIMITED is an(a) Active company incorporated on 26/02/1986 with the registered office located at 42 Springfield Road, Warrenpoint, Newry BT34 3NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDEMO PRESS LIMITED?

toggle

ADDEMO PRESS LIMITED is currently Active. It was registered on 26/02/1986 .

Where is ADDEMO PRESS LIMITED located?

toggle

ADDEMO PRESS LIMITED is registered at 42 Springfield Road, Warrenpoint, Newry BT34 3NW.

What does ADDEMO PRESS LIMITED do?

toggle

ADDEMO PRESS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for ADDEMO PRESS LIMITED?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-03-31.