Company NamePress Gazette Limited
DirectorsMatthew Rupert Freud and Piers Stefan Morgan
Company StatusIn Administration
Company Number05466121
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMatthew Rupert Freud
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 week after company formation)
Appointment Duration18 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Terrace
London
W11 3PG
Director NamePiers Stefan Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 week after company formation)
Appointment Duration18 years, 10 months
RoleJournalist
Correspondence Address143a Waterman's Quay
William Morris Way
London
SW6 2UW
Secretary NameBenjamin David Tolley
NationalityBritish
StatusCurrent
Appointed03 June 2005(1 week after company formation)
Appointment Duration18 years, 10 months
RoleBanker
Correspondence Address11a Nugent Terrace
London
NW8 9QB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due27 March 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due10 June 2017 (overdue)

Filing History

22 June 2017Administrator's progress report to 2 May 2008 (4 pages)
22 June 2017Statement of administrator's proposal (29 pages)
22 June 2017Administrator's progress report to 2 May 2007 (9 pages)
22 June 2017Administrator's progress report to 2 November 2008 (10 pages)
22 June 2017Notice of extension of period of Administration (1 page)
22 June 2017Result of meeting of creditors (6 pages)
22 June 2017Administrator's progress report to 2 May 2009 (10 pages)
22 June 2017Administrator's progress report to 2 November 2007 (9 pages)
22 June 2017Administrator's progress report to 2 November 2009 (8 pages)
22 June 2017Administrator's progress report to 2 May 2008 (4 pages)
22 June 2017Notice of extension of period of Administration (1 page)
22 June 2017Administrator's progress report to 2 November 2008 (10 pages)
22 June 2017Administrator's progress report to 2 May 2007 (9 pages)
22 June 2017Administrator's progress report to 2 November 2007 (9 pages)
22 June 2017Administrator's progress report to 2 May 2009 (10 pages)
22 June 2017Notice of extension of period of Administration (1 page)
22 June 2017Statement of administrator's proposal (29 pages)
22 June 2017Notice of extension of period of Administration (1 page)
22 June 2017Result of meeting of creditors (6 pages)
22 June 2017Administrator's progress report to 2 November 2009 (8 pages)
8 November 2007Notice of extension of period of Administration (1 page)
8 November 2007Notice of extension of period of Administration (1 page)
5 June 2007Registered office changed on 05/06/07 from: 8 mount row london W1K 3SB (1 page)
5 June 2007Appointment of an administrator (1 page)
5 June 2007Registered office changed on 05/06/07 from: 8 mount row, london, W1K 3SB (1 page)
5 June 2007Appointment of an administrator (1 page)
5 June 2007Registered office changed on 05/06/07 from: 8 mount row london W1K 3SB (1 page)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2005Registered office changed on 13/12/05 from: 6TH floor one london wall london EC2Y 5EB (1 page)
13 December 2005Registered office changed on 13/12/05 from: 6TH floor, one london wall, london, EC2Y 5EB (1 page)
13 December 2005Registered office changed on 13/12/05 from: 6TH floor one london wall london EC2Y 5EB (1 page)
12 July 2005Ad 09/06/05--------- £ si 565@1=565 £ ic 935/1500 (2 pages)
12 July 2005Ad 09/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES13 ‐ Share subscription 09/06/05
(2 pages)
12 July 2005Ad 09/06/05--------- £ si 934@1=934 £ ic 1/935 (2 pages)
12 July 2005Resolutions
  • RES13 ‐ Share allotment 09/06/05
(2 pages)
12 July 2005Ad 09/06/05--------- £ si 50@1=50 £ ic 1500/1550 (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Resolutions
  • RES13 ‐ Share subscription 09/06/05
(2 pages)
12 July 2005Ad 09/06/05--------- £ si 565@1=565 £ ic 935/1500 (2 pages)
12 July 2005Ad 09/06/05--------- £ si 934@1=934 £ ic 1/935 (2 pages)
12 July 2005Resolutions
  • RES13 ‐ Share allotment 09/06/05
(2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
27 May 2005Incorporation (17 pages)
27 May 2005Incorporation (17 pages)