CITY PRESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY PRESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01924203

Incorporation date

20/06/1985

Size

Full

Contacts

Registered address

Registered address

5th Floor Union, 2-10 Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1985)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon08/02/2024
Appointment of Mr Dominic Royden Gerrard Pendry as a director on 2024-01-01
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Resolutions
dot icon15/03/2022
Memorandum and Articles of Association
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon26/10/2021
Cessation of Martin Currie as a person with significant control on 2021-01-29
dot icon26/10/2021
Cessation of Charles Daniel Tattersall as a person with significant control on 2021-01-29
dot icon26/10/2021
Cessation of Donna Louise Tattersall as a person with significant control on 2021-01-29
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/02/2021
Notification of Citypress Employee Trustee Limited as a person with significant control on 2021-01-29
dot icon15/12/2020
Change of details for Mr Martin Currie as a person with significant control on 2020-12-15
dot icon15/12/2020
Director's details changed for Martin Currie on 2020-12-15
dot icon30/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Change of details for Mr Martin Currie as a person with significant control on 2020-09-02
dot icon04/09/2020
Director's details changed for Martin Currie on 2020-09-02
dot icon08/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon04/01/2018
Change of details for Mr Charles Daniel Tattersall as a person with significant control on 2018-01-04
dot icon04/01/2018
Director's details changed for Mrs Donna Louise Tattersall on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Charles Daniel Tattersall on 2018-01-04
dot icon04/01/2018
Director's details changed for Martin Currie on 2018-01-04
dot icon04/01/2018
Secretary's details changed for Mrs Donna Louise Tattersall on 2018-01-04
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Registered office address changed from 196 Deansgate Citypress Services Ltd Manchester Greater Manchester M3 3WF to 5th Floor Union 2-10 Albert Square Manchester M2 6LW on 2017-12-01
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon12/10/2017
Notification of Donna Louise Tattersall as a person with significant control on 2017-10-01
dot icon12/10/2017
Notification of Martin Currie as a person with significant control on 2017-10-01
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/06/2017
Director's details changed for Mrs Donna Louise Tattersall on 2017-06-13
dot icon13/06/2017
Director's details changed for Mr Charles Daniel Tattersall on 2017-06-13
dot icon13/06/2017
Director's details changed for Martin Currie on 2017-06-13
dot icon13/06/2017
Secretary's details changed for Mrs Donna Louise Tattersall on 2017-06-13
dot icon01/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon04/05/2017
Director's details changed for Martin Currie on 2017-05-03
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/10/2013
Resolutions
dot icon20/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Bank House Faulkner Street Manchester Lancashire M1 4EH on 2013-03-11
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-29
dot icon12/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon15/07/2011
Resolutions
dot icon05/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Martin Currie on 2010-01-01
dot icon02/03/2010
Annual return made up to 2009-05-29 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 29/05/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 29/05/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from, north square, 11-13 spear street, manchester, M1 1JU
dot icon31/07/2007
Return made up to 29/05/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Nc inc already adjusted 14/08/06
dot icon22/08/2006
Resolutions
dot icon10/07/2006
Return made up to 29/05/06; full list of members
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/07/2005
Return made up to 29/05/05; full list of members
dot icon15/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 29/05/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 29/05/03; full list of members
dot icon09/09/2002
Return made up to 29/05/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/07/2001
Return made up to 29/05/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon01/06/2001
Registered office changed on 01/06/01 from: chapel house, 172 chapel street, salford M3 6BG
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon29/06/2000
Return made up to 29/05/00; full list of members
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon05/06/1999
Return made up to 29/05/99; no change of members
dot icon20/07/1998
Particulars of contract relating to shares
dot icon20/07/1998
Ad 02/07/98--------- £ si 999@1=999 £ ic 1/1000
dot icon20/07/1998
Resolutions
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon17/06/1998
Return made up to 29/05/98; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 29/05/97; full list of members
dot icon30/05/1997
£ ic 1000/1 18/04/97 £ sr 999@1=999
dot icon30/05/1997
Secretary resigned;director resigned
dot icon30/05/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New secretary appointed
dot icon24/04/1997
Resolutions
dot icon01/07/1996
Return made up to 29/05/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1996-03-31
dot icon18/03/1996
Resolutions
dot icon21/06/1995
Accounts for a small company made up to 1995-03-31
dot icon16/06/1995
Return made up to 29/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Particulars of mortgage/charge
dot icon28/06/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1994
Return made up to 29/05/94; no change of members
dot icon21/02/1994
Full accounts made up to 1993-03-31
dot icon17/06/1993
Return made up to 29/05/93; full list of members
dot icon09/10/1992
Resolutions
dot icon02/10/1992
Particulars of mortgage/charge
dot icon31/05/1992
Accounts for a small company made up to 1992-03-31
dot icon31/05/1992
Return made up to 29/05/92; change of members
dot icon12/06/1991
Accounts for a small company made up to 1991-03-31
dot icon12/06/1991
Return made up to 29/05/91; no change of members
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon19/07/1990
Return made up to 07/06/90; full list of members
dot icon18/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1990
Accounts for a small company made up to 1989-03-31
dot icon06/04/1990
Return made up to 16/12/89; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-03-31
dot icon01/11/1988
Return made up to 23/09/88; full list of members
dot icon07/07/1988
Accounts for a small company made up to 1987-03-31
dot icon13/06/1988
Accounting reference date shortened from 30/06 to 31/03
dot icon27/05/1988
Return made up to 20/12/87; full list of members
dot icon23/05/1988
Accounts made up to 1986-03-31
dot icon28/04/1987
Return made up to 19/12/86; full list of members
dot icon20/06/1985
Miscellaneous
dot icon20/06/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
346.49K
-
0.00
2.85M
-
2022
104
1.47M
-
0.00
3.15M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tattersall, Donna Louise
Director
01/05/2006 - Present
3
Tattersall, Charles Daniel
Director
18/04/1997 - Present
2
Currie, Martin
Director
01/05/2006 - Present
2
Pendry, Dominic Royden Gerrard
Director
01/01/2024 - Present
-

Persons with Significant Control

3
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 CITY PRESS SERVICES LIMITED

CITY PRESS SERVICES LIMITED is an(a) Active company incorporated on 20/06/1985 with the registered office located at 5th Floor Union, 2-10 Albert Square, Manchester M2 6LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY PRESS SERVICES LIMITED?

toggle

CITY PRESS SERVICES LIMITED is currently Active. It was registered on 20/06/1985 .

Where is CITY PRESS SERVICES LIMITED located?

toggle

CITY PRESS SERVICES LIMITED is registered at 5th Floor Union, 2-10 Albert Square, Manchester M2 6LW.

What does CITY PRESS SERVICES LIMITED do?

toggle

CITY PRESS SERVICES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CITY PRESS SERVICES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.