The Press Centre, Here East
Stratford
London
E20 3BS
Registered Address | Plexal 14 East Bay Lane The Press Centre, Here East Stratford London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2024 (4 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
6 July 2017 | Delivered on: 19 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 July 2017 | Delivered on: 5 July 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 July 2023 | Total exemption full accounts made up to 31 May 2023 (17 pages) |
---|---|
17 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
28 February 2023 | Group of companies' accounts made up to 31 May 2022 (22 pages) |
13 June 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
9 July 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 October 2020 | Cessation of Munir Gulamyahya Patel as a person with significant control on 6 April 2016 (1 page) |
23 October 2020 | Notification of Xgroup Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on 24 February 2020 (2 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 September 2019 | Registration of charge 095810160003, created on 16 September 2019 (14 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
25 February 2018 | Director's details changed for Mr Munir Gulamyahya Patel on 23 February 2018 (2 pages) |
11 December 2017 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Boardman House 64 Broadway Stratford London E15 1NT on 11 December 2017 (1 page) |
19 July 2017 | Registration of charge 095810160002, created on 6 July 2017 (23 pages) |
19 July 2017 | Registration of charge 095810160002, created on 6 July 2017 (23 pages) |
5 July 2017 | Registration of charge 095810160001, created on 5 July 2017 (27 pages) |
5 July 2017 | Registration of charge 095810160001, created on 5 July 2017 (27 pages) |
1 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
1 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages) |
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|