Company NameCopress Ltd
DirectorFabrice Jacquier
Company StatusActive
Company Number05694192
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabrice Jacquier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2012(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed01 February 2006(same day as company formation)
Correspondence Address2nd Floor / Commerce House
6 London Street
London
W2 1HR
Director NameMr Olatokunbo Oluwayomi Gbolade,
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommerce House, Second Floor
6 London Street
London
W2 1HR
Director NameMediaconcept Europe Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address2nd Floor/ Commerce House
6 London Street
London
W2 1HR

Location

Registered AddressCarlyle House, Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Edward Witherspoon LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 August 2023Termination of appointment of Fabrice Jacquier as a director on 10 August 2023 (1 page)
10 August 2023Appointment of Carl Jean Dominique Buchalet as a director on 10 August 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 May 2017Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Commerce House, Second Floor 6 London Street London W2 1HR to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Olatokunbo Gbolade, as a director (1 page)
20 March 2012Termination of appointment of Olatokunbo Gbolade, as a director (1 page)
20 March 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
20 March 2012Appointment of Mr Fabrice Jacquier as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 February 2011Termination of appointment of Mediaconcept Europe Ltd as a director (1 page)
1 February 2011Termination of appointment of Mediaconcept Europe Ltd as a director (1 page)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages)
16 March 2010Secretary's details changed for Amedia Limited on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mediaconcept Europe Ltd on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mediaconcept Europe Ltd on 16 March 2010 (2 pages)
16 March 2010Appointment of Mr Olatokunbo Oluwayomi Gbolade, as a director (2 pages)
16 March 2010Secretary's details changed for Amedia Limited on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
13 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
29 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 January 2009Director's change of particulars / mediaconcept europe LTD / 28/01/2009 (1 page)
28 January 2009Secretary's change of particulars / amedia LIMITED / 28/01/2009 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 January 2009Director's change of particulars / mediaconcept europe LTD / 28/01/2009 (1 page)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / amedia LIMITED / 28/01/2009 (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 01/02/08; full list of members (3 pages)
10 September 2008Return made up to 01/02/08; full list of members (3 pages)
25 July 2007Return made up to 01/02/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 27 old gloucester street london WC1N 3XX (1 page)
25 July 2007Return made up to 01/02/07; full list of members (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 27 old gloucester street london WC1N 3XX (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)